CLASSIC EXCEL LIMITED

Register to unlock more data on OkredoRegister

CLASSIC EXCEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01731750

Incorporation date

14/06/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1983)
dot icon21/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Restoration by order of the court
dot icon16/12/2016
Bona Vacantia disclaimer
dot icon31/10/2013
Final Gazette dissolved following liquidation
dot icon08/08/2013
Administrator's progress report to 2012-09-26
dot icon31/07/2013
Administrator's progress report to 2013-04-18
dot icon31/07/2013
Notice of move from Administration to Dissolution on 2013-04-18
dot icon31/07/2013
Administrator's progress report to 2013-03-26
dot icon24/10/2012
Notice of extension of period of Administration
dot icon23/05/2012
Administrator's progress report to 2012-04-18
dot icon24/11/2011
Result of meeting of creditors
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon04/11/2011
Statement of administrator's proposal
dot icon26/10/2011
Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE237RZ on 2011-10-26
dot icon26/10/2011
Appointment of an administrator
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Martin Hutchinson as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon13/01/2010
Director's details changed for John David Gaughan on 2009-12-27
dot icon13/01/2010
Director's details changed for Martin Hutchinson on 2009-12-27
dot icon12/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/01/2009
Return made up to 27/12/08; full list of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2008
Director appointed martin hutchinson
dot icon28/01/2008
Return made up to 27/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: william jones house, cambois blyth northumberland NE24 1QY
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
New secretary appointed
dot icon09/01/2007
Return made up to 27/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/02/2006
Registered office changed on 22/02/06 from: 11A palace road bedlington northumberland NE22 7DR
dot icon17/01/2006
Return made up to 27/12/05; full list of members
dot icon06/07/2005
Secretary's particulars changed
dot icon06/07/2005
Director's particulars changed
dot icon09/06/2005
New director appointed
dot icon15/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 27/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/05/2004
Accounts for a small company made up to 2003-07-31
dot icon24/12/2003
Certificate of change of name
dot icon18/12/2003
Return made up to 27/12/03; full list of members
dot icon18/12/2003
Secretary's particulars changed;director's particulars changed
dot icon09/01/2003
Return made up to 27/12/02; full list of members
dot icon05/12/2002
Full accounts made up to 2002-07-31
dot icon17/05/2002
£ ic 100/60 05/04/02 £ sr 40@1=40
dot icon24/04/2002
New secretary appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Secretary resigned;director resigned
dot icon22/02/2002
Resolutions
dot icon20/02/2002
Full accounts made up to 2001-07-31
dot icon17/01/2002
Return made up to 27/12/01; full list of members
dot icon25/01/2001
Return made up to 27/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon25/02/2000
Full accounts made up to 1999-07-31
dot icon18/02/2000
Return made up to 27/12/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-07-31
dot icon29/12/1998
Return made up to 27/12/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-07-31
dot icon29/12/1997
Return made up to 27/12/97; no change of members
dot icon20/02/1997
Return made up to 27/12/96; full list of members
dot icon12/11/1996
Full accounts made up to 1996-07-31
dot icon13/12/1995
Return made up to 27/12/95; no change of members
dot icon21/11/1995
Full accounts made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 27/12/94; no change of members
dot icon25/11/1994
Accounts for a small company made up to 1994-07-31
dot icon24/03/1994
Director resigned
dot icon11/01/1994
Return made up to 27/12/93; full list of members
dot icon02/12/1993
Accounts for a small company made up to 1993-07-31
dot icon20/04/1993
Accounts for a small company made up to 1992-07-31
dot icon11/03/1993
Return made up to 27/12/92; full list of members
dot icon11/03/1993
Director's particulars changed;director resigned
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon09/06/1992
Accounts for a small company made up to 1991-07-31
dot icon09/06/1992
Return made up to 27/12/91; no change of members
dot icon21/05/1991
Accounts for a small company made up to 1990-07-31
dot icon26/03/1991
Return made up to 30/11/90; no change of members
dot icon19/04/1990
Accounts for a small company made up to 1989-07-31
dot icon19/04/1990
Return made up to 27/12/89; full list of members
dot icon03/08/1989
Particulars of mortgage/charge
dot icon28/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Registered office changed on 13/06/89 from: brookfield moorland avenue bedlington northumberland NE22 7EU
dot icon07/03/1989
Director resigned;new director appointed
dot icon22/02/1989
Accounts for a small company made up to 1988-07-31
dot icon22/02/1989
Return made up to 28/12/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-07-31
dot icon06/05/1988
Return made up to 28/12/87; full list of members
dot icon14/01/1987
Accounts for a small company made up to 1986-07-31
dot icon14/01/1987
Accounts for a small company made up to 1985-07-31
dot icon14/01/1987
Return made up to 29/12/86; full list of members
dot icon04/06/1986
Return made up to 23/07/85; full list of members
dot icon14/06/1983
Incorporation
dot icon14/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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

0

No officers data available.

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 EXCEL LIMITED

CLASSIC EXCEL LIMITED is an(a) Dissolved company incorporated on 14/06/1983 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 EXCEL LIMITED?

toggle

CLASSIC EXCEL LIMITED is currently Dissolved. It was registered on 14/06/1983 and dissolved on 21/01/2025.

Where is CLASSIC EXCEL LIMITED located?

toggle

CLASSIC EXCEL LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CLASSIC EXCEL LIMITED do?

toggle

CLASSIC EXCEL LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for CLASSIC EXCEL LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via compulsory strike-off.