Company NameClassic Fitting Services Ltd
Company StatusDissolved
Company Number06904433
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jonathan Boyle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address71 Knutsford Road
Warrington
WA4 1AB
Director NameMr Gary John Meacham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Knutsford Road
Warrington
WA4 1AB

Contact

Telephone08715597733
Telephone regionUnknown

Location

Registered Address71 Knutsford Road
Warrington
WA4 1AB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£641
Cash£404
Current Liabilities£17,668

Accounts

Latest Accounts27 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End19 March

Filing History

22 June 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
4 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 March 2017Current accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
22 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
19 June 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 May 2013Registered office address changed from 61 Knutsford Road Warrington Cheshire WA4 1AB United Kingdom on 10 May 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 January 2011Appointment of Mr Gary John Meacham as a director (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Jonathan Boyle on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Jonathan Boyle on 1 May 2010 (2 pages)
18 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
13 May 2009Incorporation (13 pages)