Company NameClassic Line Consulting Services Ltd
Company StatusDissolved
Company Number04241460
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameHerta Hermsdorf
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed18 August 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Leutloffstr.
Apolda
99510
Secretary NameUdo Otto Hermann Stengel
NationalityGerman
StatusClosed
Appointed14 April 2005(3 years, 9 months after company formation)
Appointment Duration8 years (closed 23 April 2013)
RoleBusinessman
Correspondence Address2 Gluesigerweg
Niedere Boerde Ot Gutenswegen
39326
Director NameDung Thi Dang
Date of BirthJune 1957 (Born 66 years ago)
NationalityVietnam
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleManager
Correspondence AddressGlusigerweg Nr 2
Gutenswegen
39326
Germany
Director NameSteinberg & Partners Business Consulting Inc. (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City Ny 10011
United States
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSteinberg & Partners Management Consultancy Inc (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressSuite 524
150 Fifth Avenue
New York City
Usa

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Herta Hermsdorf on 25 May 2010 (2 pages)
13 July 2010Director's details changed for Herta Hermsdorf on 25 May 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Registered office changed on 18/08/2008 from suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
18 August 2008Registered office changed on 18/08/2008 from suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
14 August 2008Director's Change of Particulars / herta hermsdorf / 25/06/2008 / HouseName/Number was: , now: 7; Street was: luzingstr nr 30, now: leutloffstr.; Post Town was: berlin, now: apolda; Post Code was: 12679, now: 99510 (1 page)
14 August 2008Director's change of particulars / herta hermsdorf / 25/06/2008 (1 page)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
14 August 2008Return made up to 26/06/08; full list of members (3 pages)
6 August 2007Return made up to 26/06/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
12 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
1 April 2007Accounts made up to 30 June 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 November 2006Return made up to 26/06/06; full list of members (2 pages)
27 November 2006Return made up to 26/06/06; full list of members (2 pages)
14 July 2006Accounts made up to 30 June 2005 (1 page)
14 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Return made up to 26/06/05; full list of members (6 pages)
9 August 2005Return made up to 26/06/05; full list of members (6 pages)
6 July 2005Return made up to 26/06/04; full list of members (6 pages)
6 July 2005Return made up to 26/06/04; full list of members (6 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Accounts made up to 30 June 2004 (1 page)
5 May 2005Accounts made up to 30 June 2003 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
8 September 2004Registered office changed on 08/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
8 September 2004Director resigned (1 page)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 April 2003Accounts made up to 30 June 2002 (1 page)
4 September 2002Return made up to 26/06/02; full list of members (6 pages)
4 September 2002Return made up to 26/06/02; full list of members (6 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
26 June 2001Incorporation (14 pages)