CLASSIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI065165

Incorporation date

12/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Church Place, Lurgan, Crigavon, Co Armagh BT66 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon13/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/02/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon11/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon29/07/2019
Notification of Vepo Holdings Limited as a person with significant control on 2018-11-14
dot icon29/07/2019
Cessation of Roy Mc Kee as a person with significant control on 2018-11-14
dot icon26/02/2019
Termination of appointment of Roy Gerald Mckee as a director on 2018-11-14
dot icon10/12/2018
Appointment of Mr Liam Duffy as a director on 2018-11-14
dot icon10/12/2018
Termination of appointment of Bernadette Mckee as a director on 2018-11-14
dot icon10/12/2018
Appointment of Mr Gerard Watters as a director on 2018-11-14
dot icon21/11/2018
Registration of charge NI0651650001, created on 2018-11-14
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Termination of appointment of Colin Patrick Mckee as a director on 2017-11-18
dot icon25/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/06/2014
Termination of appointment of James Mckee as a director
dot icon27/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Bernadette Mckee as a secretary
dot icon16/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon13/06/2011
Director's details changed for Colin Patrick Mckee on 2011-06-13
dot icon13/06/2011
Director's details changed for James Mckee on 2011-06-13
dot icon13/06/2011
Director's details changed for Bernadette Mckee on 2011-06-13
dot icon09/09/2010
Annual return made up to 2010-06-12
dot icon09/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Statement of company's objects
dot icon22/04/2010
Memorandum and Articles of Association
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon24/07/2009
31/03/09 annual accts
dot icon08/07/2009
12/06/09 annual return shuttle
dot icon18/03/2009
Change of ARD
dot icon18/03/2009
30/06/08 annual accts
dot icon12/09/2008
12/06/08 annual return shuttle
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Pars re con re shares
dot icon11/10/2007
Updated mem and arts
dot icon11/10/2007
Return of allot of shares
dot icon11/10/2007
Not of incr in nom cap
dot icon11/10/2007
Change of dirs/sec
dot icon11/10/2007
Change in sit reg add
dot icon11/10/2007
Change of dirs/sec
dot icon11/10/2007
Change of dirs/sec
dot icon11/10/2007
Change of dirs/sec
dot icon28/09/2007
Updated mem and arts
dot icon21/09/2007
Chng name res fee waived
dot icon21/09/2007
Cert change
dot icon12/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.00K
-
0.00
-
-
2022
0
40.00K
-
0.00
-
-
2022
0
40.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC HOLDINGS LIMITED

CLASSIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/06/2007 with the registered office located at 12 Church Place, Lurgan, Crigavon, Co Armagh BT66 6EY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC HOLDINGS LIMITED?

toggle

CLASSIC HOLDINGS LIMITED is currently Dissolved. It was registered on 12/06/2007 and dissolved on 13/05/2025.

Where is CLASSIC HOLDINGS LIMITED located?

toggle

CLASSIC HOLDINGS LIMITED is registered at 12 Church Place, Lurgan, Crigavon, Co Armagh BT66 6EY.

What does CLASSIC HOLDINGS LIMITED do?

toggle

CLASSIC HOLDINGS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for CLASSIC HOLDINGS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via compulsory strike-off.