CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

Register to unlock more data on OkredoRegister

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02282703

Incorporation date

31/07/1988

Size

Dormant

Contacts

Registered address

Registered address

5 Adair Street, Manchester M1 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon03/10/2022
Statement of capital on 2022-10-03
dot icon03/10/2022
Statement by Directors
dot icon03/10/2022
Solvency Statement dated 30/09/22
dot icon03/10/2022
Resolutions
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/08/2020
Appointment of Mr Shaun Morton as a director on 2020-07-17
dot icon06/08/2020
Termination of appointment of Paul Alan Meehan as a director on 2020-07-17
dot icon27/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/12/2019
Termination of appointment of Matthew Damian Rice as a director on 2019-08-31
dot icon27/12/2019
Termination of appointment of Nicholas Harold Paul Munday as a director on 2019-08-15
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/12/2018
Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 2018-12-12
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Statement of company's objects
dot icon21/08/2018
Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 2018-08-21
dot icon21/08/2018
Appointment of Kirsteen Vickerstaff as a secretary on 2018-08-15
dot icon21/08/2018
Appointment of Paul Meehan as a director on 2018-08-15
dot icon21/08/2018
Appointment of Mr Simon Matthew Cooper as a director on 2018-08-15
dot icon21/08/2018
Termination of appointment of Toby David Stephen Charlwood as a director on 2018-08-15
dot icon21/08/2018
Termination of appointment of Toby David Stephen Charlwood as a secretary on 2018-08-15
dot icon21/08/2018
Current accounting period shortened from 2018-10-31 to 2018-09-30
dot icon21/08/2018
Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 2018-08-21
dot icon18/07/2018
Satisfaction of charge 4 in full
dot icon02/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon19/12/2013
Register inspection address has been changed
dot icon19/12/2013
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2013-12-19
dot icon18/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon02/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-02
dot icon04/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Nicholas Harold Paul Munday on 2010-01-04
dot icon05/01/2010
Director's details changed for Matthew Damian Rice on 2010-01-04
dot icon05/01/2010
Director's details changed for Mr Toby David Stephen Charlwood on 2010-01-04
dot icon02/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/07/2009
Director appointed matthew damien rice
dot icon27/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon02/12/2008
Return made up to 29/11/08; full list of members
dot icon21/01/2008
Return made up to 29/11/07; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon22/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/12/2006
Return made up to 29/11/06; full list of members
dot icon18/01/2006
Return made up to 29/11/05; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR
dot icon16/12/2004
Return made up to 29/11/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/12/2003
Return made up to 29/11/03; full list of members
dot icon05/02/2003
Director's particulars changed
dot icon21/01/2003
Full accounts made up to 2002-10-31
dot icon13/12/2002
Return made up to 29/11/02; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned
dot icon09/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon14/01/2002
Return made up to 29/11/01; full list of members
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned
dot icon15/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon22/12/2000
Return made up to 29/11/00; full list of members
dot icon08/08/2000
Full group accounts made up to 1999-10-31
dot icon20/12/1999
Return made up to 29/11/99; full list of members
dot icon17/09/1999
£ ic 59335/50000 16/08/99 £ sr 9335@1=9335
dot icon01/09/1999
Particulars of contract relating to shares
dot icon01/09/1999
Ad 18/08/99--------- £ si 9335@1=9335 £ ic 50000/59335
dot icon01/09/1999
Resolutions
dot icon13/08/1999
Full group accounts made up to 1998-10-31
dot icon29/12/1998
Return made up to 29/11/98; no change of members
dot icon06/08/1998
Full group accounts made up to 1997-10-31
dot icon15/12/1997
Return made up to 28/11/97; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full group accounts made up to 1996-10-31
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Memorandum and Articles of Association
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Resolutions
dot icon10/06/1997
Ad 27/05/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon10/06/1997
£ nc 20000/1000000 27/05/97
dot icon23/12/1996
Return made up to 28/11/96; no change of members
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
Director resigned
dot icon08/10/1996
New secretary appointed
dot icon15/01/1996
Accounts for a small company made up to 1995-10-31
dot icon15/12/1995
Return made up to 28/11/95; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1994-10-31
dot icon15/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 28/11/94; full list of members
dot icon12/08/1994
Accounts for a small company made up to 1993-10-31
dot icon29/07/1994
Particulars of mortgage/charge
dot icon07/01/1994
Return made up to 28/11/93; full list of members
dot icon09/08/1993
Full accounts made up to 1992-10-31
dot icon25/01/1993
Director resigned
dot icon18/01/1993
Return made up to 28/11/92; no change of members
dot icon01/06/1992
Full accounts made up to 1991-10-31
dot icon09/12/1991
Return made up to 28/11/91; full list of members
dot icon02/12/1991
New director appointed
dot icon26/07/1991
Full accounts made up to 1990-10-31
dot icon25/01/1991
Return made up to 05/01/91; full list of members
dot icon17/01/1990
Full accounts made up to 1989-10-31
dot icon17/01/1990
Return made up to 04/01/90; full list of members
dot icon04/04/1989
Secretary's particulars changed;director's particulars changed
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1988
Certificate of change of name
dot icon22/12/1988
Wd 06/12/88 ad 06/12/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon24/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1988
Registered office changed on 24/11/88 from: 31 corsham street london N1 6DR N1 6DR
dot icon24/11/1988
Accounting reference date notified as 31/10
dot icon15/11/1988
Particulars of mortgage/charge
dot icon01/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Simon Matthew
Director
15/08/2018 - Present
18
Charlwood, Toby David Stephen
Director
16/04/2002 - 15/08/2018
7
Charlwood, Toby David Stephen
Secretary
16/04/2002 - 15/08/2018
3

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 COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED is an(a) Dissolved company incorporated on 31/07/1988 with the registered office located at 5 Adair Street, Manchester M1 2NQ. 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 CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED?

toggle

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED is currently Dissolved. It was registered on 31/07/1988 and dissolved on 06/02/2023.

Where is CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED located?

toggle

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED is registered at 5 Adair Street, Manchester M1 2NQ.

What does CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED do?

toggle

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.