Company NameR. Classic Interiors Limited
Company StatusDissolved
Company Number02202635
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Sandra Marie Roberts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Director NameAdam Brook Roberts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(27 years, 2 months after company formation)
Appointment Duration8 years (closed 21 February 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBenridge 11b Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Director NameMr Anthony Charles Roberts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(28 years, 2 months after company formation)
Appointment Duration7 years (closed 21 February 2023)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11b Upper Golf Links Road Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Secretary NameMr James Anthony Brook Roberts
StatusClosed
Appointed05 February 2016(28 years, 2 months after company formation)
Appointment Duration7 years (closed 21 February 2023)
RoleCompany Director
Correspondence Address139 Stourview Gardens Stour View Gardens
Corfe Mullen
Wimborne
Dorset
BH21 3TN
Director NameJack Donald Brook
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Correspondence AddressThe Penthouse 3 San Antonio
26 Nairn Road
Poole
Dorset
BH13 7NH
Director NameMr Anthony Charles Roberts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Secretary NameMrs Sandra Marie Roberts
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Upper Golf Links Road
Broadstone
Dorset
BH18 8BT
Secretary NameMr Anthony Charles Roberts
NationalityBritish
StatusResigned
Appointed13 July 1999(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Upper Golf Links Road
Broadstone
Dorset
BH18 8BT

Location

Registered AddressOak Tree House Harwood Road, Northminster Business Park
Upper Poppleton
York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Financials

Year2012
Net Worth£27,867
Cash£14,701
Current Liabilities£3,799

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 5 lousie court 70-72 wareham road corfe mullen wimborne dorset.
Outstanding

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
28 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
28 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
30 March 2016Registration of charge 022026350001, created on 11 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
30 March 2016Registration of charge 022026350001, created on 11 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
5 February 2016Appointment of Mr James Anthony Brook Roberts as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Anthony Charles Roberts as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Anthony Charles Roberts as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr James Anthony Brook Roberts as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Anthony Charles Roberts as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Anthony Charles Roberts as a director on 5 February 2016 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2015Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages)
23 June 2015Director's details changed for Mrs Sandra Marie Roberts on 4 May 2014 (2 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
7 June 2015Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU on 7 June 2015 (2 pages)
2 March 2015Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages)
2 March 2015Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages)
2 March 2015Appointment of Adam Brook Roberts as a director on 1 February 2015 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
2 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
20 June 2008Return made up to 03/05/08; full list of members (3 pages)
20 June 2008Return made up to 03/05/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 June 2007Registered office changed on 26/06/07 from: 8 new fields business park stinsford road poole dorset BH17 0NF (1 page)
26 June 2007Registered office changed on 26/06/07 from: 8 new fields business park stinsford road poole dorset BH17 0NF (1 page)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 July 2005Return made up to 03/05/05; full list of members (6 pages)
1 July 2005Return made up to 03/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 May 2002Return made up to 03/05/02; full list of members (6 pages)
21 May 2002Return made up to 03/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 03/05/01; full list of members (6 pages)
29 June 2001Return made up to 03/05/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 June 2000Return made up to 03/05/00; full list of members (6 pages)
15 June 2000Return made up to 03/05/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
15 June 1999Return made up to 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 May 1998Return made up to 03/05/98; no change of members (4 pages)
28 May 1998Return made up to 03/05/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 June 1997Return made up to 03/05/97; no change of members (4 pages)
19 June 1997Return made up to 03/05/97; no change of members (4 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 May 1996Return made up to 03/05/96; full list of members (6 pages)
19 May 1996Return made up to 03/05/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
4 December 1987Incorporation (13 pages)