Company NameKlass Computing Limited
DirectorNeil Harvey
Company StatusDissolved
Company Number02990893
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address88 Fruen Road
Feltham
Middlesex
TW14 9NR
Secretary NameSuzanne Heather Parsons
NationalityBritish
StatusCurrent
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address88 Fruen Road
Feltham
Middlesex
TW14 9NR
Secretary NameSuzanne Heather Parsons
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address88 Fruen Road
Feltham
Middlesex
TW14 9NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
Eats Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£94,517
Gross Profit£94,517
Net Worth£3,424
Cash£17,949
Current Liabilities£20,210

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2001Statement of affairs (5 pages)
1 October 2001Appointment of a voluntary liquidator (1 page)
5 September 2001Registered office changed on 05/09/01 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page)
17 May 2001Full accounts made up to 31 October 2000 (9 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 October 1999 (9 pages)
20 January 2000Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Full accounts made up to 31 October 1998 (9 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 October 1997 (9 pages)
9 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
2 June 1996Full accounts made up to 31 October 1995 (8 pages)
1 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 22 bloomsbury square london WC1A 2NS (1 page)
24 April 1995New secretary appointed (2 pages)