CLASSIC FINISH LIMITED

Register to unlock more data on OkredoRegister

CLASSIC FINISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04069343

Incorporation date

10/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2000)
dot icon06/12/2020
Final Gazette dissolved following liquidation
dot icon06/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2020
Liquidators' statement of receipts and payments to 2020-03-06
dot icon11/07/2019
Removal of liquidator by court order
dot icon11/07/2019
Appointment of a voluntary liquidator
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon13/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-03-06
dot icon16/05/2016
Liquidators' statement of receipts and payments to 2016-03-06
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon16/03/2014
Statement of affairs with form 4.19
dot icon16/03/2014
Appointment of a voluntary liquidator
dot icon16/03/2014
Resolutions
dot icon16/03/2014
Registered office address changed from Station Works Stockbeck Longpool Kendal Cumbria LA9 6HP on 2014-03-17
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/11/2010
Director's details changed for Richard Thomas Medcalf on 2010-09-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2009
Return made up to 11/09/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 11/09/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 11/09/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 11/09/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 11/09/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 11/09/03; full list of members
dot icon13/11/2002
Return made up to 11/09/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 11/09/01; full list of members
dot icon10/01/2002
Director resigned
dot icon24/07/2001
Particulars of mortgage/charge
dot icon11/04/2001
Ad 10/01/01--------- £ si 98@1=98 £ ic 1/99
dot icon11/04/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/01/2001
Nc dec already adjusted 05/01/01
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Registered office changed on 18/01/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
New director appointed
dot icon09/01/2001
Certificate of change of name
dot icon10/09/2000
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
Total Exemption Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2000 - 04/01/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/09/2000 - 04/01/2001
43699
Pope, Deborah
Secretary
04/01/2001 - Present
-
Medcalf, Richard Thomas
Director
04/01/2001 - Present
-
Fiddler, Stephen Michael
Director
04/01/2001 - 19/06/2001
-

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 FINISH LIMITED

CLASSIC FINISH LIMITED is an(a) Dissolved company incorporated on 10/09/2000 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 FINISH LIMITED?

toggle

CLASSIC FINISH LIMITED is currently Dissolved. It was registered on 10/09/2000 and dissolved on 06/12/2020.

Where is CLASSIC FINISH LIMITED located?

toggle

CLASSIC FINISH LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does CLASSIC FINISH LIMITED do?

toggle

CLASSIC FINISH LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for CLASSIC FINISH LIMITED?

toggle

The latest filing was on 06/12/2020: Final Gazette dissolved following liquidation.