CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07562876

Incorporation date

14/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Statement of affairs
dot icon07/04/2025
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-07
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon14/03/2022
Director's details changed for Mr Charles David Norman Harris on 2022-03-14
dot icon14/03/2022
Director's details changed for Mr Charles David Norman Harris on 2022-03-08
dot icon14/03/2022
Cessation of Christine Mary Harris as a person with significant control on 2020-02-13
dot icon14/03/2022
Notification of Hotpad Limited as a person with significant control on 2020-02-13
dot icon08/03/2022
Director's details changed for Mr Charles David Norman Harris on 2022-03-08
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon25/02/2020
Registered office address changed from Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2020-02-25
dot icon25/02/2020
Termination of appointment of Christine Mary Harris as a director on 2020-02-13
dot icon25/02/2020
Termination of appointment of David Alan Mills as a director on 2020-02-13
dot icon25/02/2020
Termination of appointment of Christine Mary Harris as a secretary on 2020-02-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA on 2019-11-11
dot icon24/10/2019
Registered office address changed from Farcroft Tapster Lane Lapworth Solihull West Midlands B94 5PA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2019-10-24
dot icon25/03/2019
Appointment of Mr David Alan Mills as a director on 2011-03-14
dot icon25/03/2019
Termination of appointment of David Alan Mills as a director on 2019-02-01
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Notification of Christine Mary Harris as a person with significant control on 2016-04-06
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/01/2017
Director's details changed for Mr Charles David Norman Harris on 2017-01-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/03/2016
Registration of charge 075628760003, created on 2016-03-04
dot icon04/02/2016
Registration of charge 075628760002, created on 2016-02-01
dot icon11/11/2015
Resolutions
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Termination of appointment of Nigel Brown as a director on 2015-08-26
dot icon14/05/2015
Director's details changed for Mr Charles David Norman Harris on 2015-05-14
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mrs Faye Evelyn Donely on 2014-11-07
dot icon02/12/2014
Director's details changed for Mrs Faye Evelyn Donely on 2014-11-07
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Registration of charge 075628760001
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Charles David Norman Harris on 2011-03-14
dot icon21/03/2011
Termination of appointment of Oakley Secretarial Services Limited as a secretary
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon16/03/2011
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2011-03-16
dot icon16/03/2011
Appointment of Mrs Christine Mary Harris as a secretary
dot icon14/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.02K
-
0.00
31.00
-
2022
2
85.22K
-
0.00
494.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Charles David Norman
Director
14/03/2011 - Present
20
Donely, Faye Evelyn
Director
14/03/2011 - Present
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED

CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED is an(a) Liquidation company incorporated on 14/03/2011 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 2 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 DEVELOPMENTS (GASTRO PUBS) LIMITED?

toggle

CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED is currently Liquidation. It was registered on 14/03/2011 .

Where is CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED located?

toggle

CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED do?

toggle

CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED?

toggle

The latest filing was on 07/04/2025: Resolutions.