CLASSIC CAKES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CAKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056374

Incorporation date

17/09/1986

Size

Full

Contacts

Registered address

Registered address

Stadium Road, Bromborough, Wirral CH62 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon23/12/2015
Final Gazette dissolved following liquidation
dot icon23/09/2015
Return of final meeting in a members' voluntary winding up
dot icon23/10/2014
Declaration of solvency
dot icon23/10/2014
Insolvency resolution
dot icon23/10/2014
Insolvency resolution
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Appointment of a voluntary liquidator
dot icon29/09/2014
All of the property or undertaking has been released from charge 020563740008
dot icon29/09/2014
All of the property or undertaking has been released from charge 020563740007
dot icon29/09/2014
All of the property or undertaking has been released from charge 020563740006
dot icon12/08/2014
Registration of charge 020563740008, created on 2014-08-07
dot icon23/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Registration of charge 020563740007
dot icon15/07/2013
Memorandum and Articles of Association
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Registration of charge 020563740006
dot icon07/07/2013
Termination of appointment of Gerardus Hoetmer as a director
dot icon19/05/2013
Statement of capital on 2013-05-20
dot icon19/05/2013
Statement by directors
dot icon19/05/2013
Solvency statement dated 17/05/13
dot icon19/05/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon08/05/2012
Compulsory strike-off action has been discontinued
dot icon07/05/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon09/03/2011
Appointment of Maarten Dirk Bok as a director
dot icon23/02/2011
Termination of appointment of Suresh Patel as a director
dot icon23/02/2011
Termination of appointment of Bipinchandra Patel as a director
dot icon23/02/2011
Termination of appointment of Jyosana Patel as a director
dot icon23/02/2011
Termination of appointment of Mitesh Patel as a director
dot icon23/02/2011
Termination of appointment of Suresh Patel as a secretary
dot icon23/02/2011
Appointment of Gerardus Jacobus Hoetmer as a director
dot icon23/02/2011
Appointment of Mr Anthony Ian Mann as a director
dot icon23/02/2011
Appointment of John Robert Malcolm Lindsay as a director
dot icon23/02/2011
Appointment of Anthony Ian Mann as a secretary
dot icon17/02/2011
Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ on 2011-02-18
dot icon17/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon02/02/2011
Resolutions
dot icon02/02/2011
Resolutions
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon27/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/10/2009
Accounts for a small company made up to 2009-01-31
dot icon11/01/2009
Return made up to 08/01/09; full list of members
dot icon15/05/2008
Accounts for a small company made up to 2008-01-31
dot icon15/01/2008
Return made up to 08/01/08; full list of members
dot icon20/10/2007
Accounts for a small company made up to 2007-01-31
dot icon22/01/2007
Location of register of members
dot icon22/01/2007
Location of debenture register
dot icon22/01/2007
Registered office changed on 23/01/07 from: glenroyd house 96-98 saint james road northampton northamptonshire NN5 5LG
dot icon21/01/2007
Return made up to 08/01/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-01-31
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/01/2006
Return made up to 08/01/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-01-31
dot icon16/01/2005
Return made up to 08/01/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2004-01-31
dot icon28/04/2004
£ ic 343204/225000 19/04/04 £ sr 118204@1=118204
dot icon28/04/2004
Resolutions
dot icon08/03/2004
£ sr 125000@ 09/02/04
dot icon22/02/2004
Resolutions
dot icon19/01/2004
Return made up to 08/01/04; full list of members
dot icon17/04/2003
Resolutions
dot icon17/04/2003
£ ic 403204/343204 04/04/03 £ sr 60000@1=60000
dot icon17/04/2003
Accounts for a small company made up to 2003-01-31
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Conve 26/03/03
dot icon19/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
New director appointed
dot icon19/01/2003
Return made up to 08/01/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-01-31
dot icon10/03/2002
Director resigned
dot icon06/02/2002
Registered office changed on 07/02/02 from: manor court spring lane alderton nr towcester northampton NN12 7LW
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned;director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed
dot icon30/01/2002
Return made up to 08/01/02; full list of members
dot icon23/09/2001
Particulars of mortgage/charge
dot icon23/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Accounts for a small company made up to 2001-01-31
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon22/01/2001
Return made up to 08/01/01; full list of members
dot icon08/10/2000
Certificate of change of name
dot icon04/10/2000
Return made up to 08/01/00; full list of members; amend
dot icon09/07/2000
Accounts for a small company made up to 2000-01-31
dot icon02/03/2000
Return made up to 08/01/00; full list of members
dot icon17/02/2000
Ad 01/10/99--------- £ si 99900@1=99900 £ ic 303304/403204
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon13/02/2000
£ nc 499900/899900 01/10/99
dot icon01/02/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon15/07/1999
Full accounts made up to 1999-01-31
dot icon17/01/1999
Return made up to 08/01/99; no change of members
dot icon21/12/1998
Accounting reference date shortened from 31/03/99 to 31/01/99
dot icon27/08/1998
Full accounts made up to 1998-03-31
dot icon25/01/1998
Return made up to 08/01/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 08/01/97; no change of members
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon04/02/1996
Return made up to 08/01/96; no change of members
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 08/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-03-27
dot icon31/08/1994
Ad 25/08/94--------- £ si 96555@1=96555 £ ic 206749/303304
dot icon24/08/1994
New director appointed
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon31/01/1994
Return made up to 08/01/94; full list of members
dot icon30/11/1993
Ad 06/10/93--------- £ si 100000@1=100000 £ ic 106749/206749
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
£ nc 150000/499900 06/10/93
dot icon18/11/1993
Accounts for a small company made up to 1993-03-28
dot icon24/03/1993
Return made up to 08/01/93; change of members
dot icon03/12/1992
Accounts for a small company made up to 1992-03-29
dot icon12/04/1992
Return made up to 08/01/92; no change of members
dot icon29/01/1992
Particulars of mortgage/charge
dot icon22/07/1991
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Ad 30/03/91--------- £ si 106649@1=106649 £ ic 100/106749
dot icon22/07/1991
£ nc 150000/299900 30/03/91
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon03/02/1991
Accounts for a small company made up to 1990-03-25
dot icon21/01/1991
Return made up to 08/01/91; full list of members
dot icon16/05/1990
Return made up to 20/01/89; full list of members
dot icon16/05/1990
Return made up to 22/01/90; full list of members
dot icon26/04/1990
Ad 06/03/90--------- £ si 10@1=10 £ ic 90/100
dot icon26/10/1989
Accounts for a small company made up to 1989-03-26
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-27
dot icon11/10/1988
Return made up to 31/12/87; full list of members
dot icon14/09/1988
Full accounts made up to 1987-03-31
dot icon09/05/1988
Accounting reference date shortened from 28/02 to 31/03
dot icon07/09/1987
New director appointed
dot icon22/06/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon21/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Particulars of mortgage/charge
dot icon30/11/1986
Registered office changed on 01/12/86 from: 197-199 city road london EC1V 1JN
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Memorandum and Articles of Association
dot icon17/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jyosana
Director
04/02/2002 - 31/01/2011
10
Patel, Mitesh
Director
27/01/2003 - 31/01/2011
8
Knights, Andrew John
Director
08/08/1994 - 04/02/2002
8
Maude-Roxby, Richard Gay
Director
01/11/1999 - 31/01/2002
8
Lindsay, John Robert Malcolm
Director
31/01/2011 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CLASSIC CAKES LIMITED

CLASSIC CAKES LIMITED is an(a) Dissolved company incorporated on 17/09/1986 with the registered office located at Stadium Road, Bromborough, Wirral CH62 3NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CAKES LIMITED?

toggle

CLASSIC CAKES LIMITED is currently Dissolved. It was registered on 17/09/1986 and dissolved on 23/12/2015.

Where is CLASSIC CAKES LIMITED located?

toggle

CLASSIC CAKES LIMITED is registered at Stadium Road, Bromborough, Wirral CH62 3NU.

What does CLASSIC CAKES LIMITED do?

toggle

CLASSIC CAKES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CLASSIC CAKES LIMITED?

toggle

The latest filing was on 23/12/2015: Final Gazette dissolved following liquidation.