BORDER CLASSIC CLUB

Register to unlock more data on OkredoRegister

BORDER CLASSIC CLUB

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366559

Incorporation date

16/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6 Summerfield Close, Oswestry SY11 2YACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Termination of appointment of Richard Geoffrey Ethelston as a director on 2025-06-23
dot icon24/06/2025
Previous accounting period shortened from 2026-02-28 to 2025-06-23
dot icon24/06/2025
Micro company accounts made up to 2025-06-23
dot icon24/06/2025
Application to strike the company off the register
dot icon21/04/2025
Micro company accounts made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon12/04/2024
Micro company accounts made up to 2024-02-28
dot icon07/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/08/2023
Directors' register information at 2023-08-08 on withdrawal from the public register
dot icon08/08/2023
Withdrawal of the directors' register information from the public register
dot icon29/07/2023
Elect to keep the directors' register information on the public register
dot icon25/05/2023
Micro company accounts made up to 2023-02-28
dot icon07/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-02-28
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/04/2021
Micro company accounts made up to 2021-02-28
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon31/03/2020
Micro company accounts made up to 2020-02-28
dot icon29/02/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon17/04/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon25/07/2018
Notification of a person with significant control statement
dot icon28/03/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/12/2017
Cessation of Robin Thomas as a person with significant control on 2017-12-06
dot icon06/12/2017
Termination of appointment of Robin Thomas as a secretary on 2017-12-06
dot icon06/12/2017
Cessation of Robin Thomas as a person with significant control on 2017-12-06
dot icon12/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/02/2017
Registered office address changed from 12 Telford Avenue Chirk Bank Chirk Wrexham LL14 5EF to 6 Summerfield Close Oswestry SY11 2YA on 2017-02-01
dot icon01/02/2017
Appointment of Mr Robin Thomas as a secretary on 2017-02-01
dot icon01/02/2017
Termination of appointment of John Robert Morris as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of John Robert Morris as a secretary on 2017-01-31
dot icon05/05/2016
Total exemption full accounts made up to 2016-02-28
dot icon10/03/2016
Annual return made up to 2016-02-16 no member list
dot icon21/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-16 no member list
dot icon14/04/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-16 no member list
dot icon13/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-16 no member list
dot icon27/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon12/11/2012
Appointment of Mr Robin Thomas as a director
dot icon09/11/2012
Termination of appointment of Stephen Roberts as a director
dot icon07/03/2012
Annual return made up to 2012-02-16 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon19/02/2011
Annual return made up to 2011-02-16 no member list
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-16 no member list
dot icon15/03/2010
Appointment of Mr John Robert Morris as a secretary
dot icon15/03/2010
Appointment of Mr John Robert Morris as a director
dot icon12/03/2010
Appointment of Mr Stephen John Roberts as a director
dot icon12/03/2010
Director's details changed for Richard Geoffrey Ethelston on 2010-03-12
dot icon08/02/2010
Registered office address changed from 25 Yew Tree Avenue Whittington Near Oswestry Shropshire SY11 4BA on 2010-02-08
dot icon04/02/2010
Termination of appointment of Roger Smith as a secretary
dot icon04/02/2010
Termination of appointment of Colin Hughes as a director
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Annual return made up to 16/02/09
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon18/02/2008
Annual return made up to 16/02/08
dot icon18/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/02/2007
Annual return made up to 16/02/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/03/2006
Annual return made up to 16/02/06
dot icon08/03/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
Registered office changed on 25/02/05 from: 25 yew tree avenue whittington
dot icon24/02/2005
Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon16/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.15K
-
0.00
-
-
2023
0
2.05K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Thomas
Director
30/10/2012 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
16/02/2005 - 16/02/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/02/2005 - 16/02/2005
15849
Hughes, Colin Arthur
Director
26/02/2005 - 26/01/2010
-
Ethelston, Richard Geoffrey
Director
18/02/2005 - 23/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER CLASSIC CLUB

BORDER CLASSIC CLUB is an(a) Dissolved company incorporated on 16/02/2005 with the registered office located at 6 Summerfield Close, Oswestry SY11 2YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER CLASSIC CLUB?

toggle

BORDER CLASSIC CLUB is currently Dissolved. It was registered on 16/02/2005 and dissolved on 16/09/2025.

Where is BORDER CLASSIC CLUB located?

toggle

BORDER CLASSIC CLUB is registered at 6 Summerfield Close, Oswestry SY11 2YA.

What does BORDER CLASSIC CLUB do?

toggle

BORDER CLASSIC CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BORDER CLASSIC CLUB?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.