CLASSIC MOULDINGS (U.K.) LTD.

Register to unlock more data on OkredoRegister

CLASSIC MOULDINGS (U.K.) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675158

Incorporation date

05/01/1992

Size

Dormant

Contacts

Registered address

Registered address

. Bunford Lane, Yeovil, Somerset BA20 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1992)
dot icon31/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2013
First Gazette notice for voluntary strike-off
dot icon08/12/2013
Application to strike the company off the register
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon25/01/2010
Director's details changed for Herr Christoph Paul Stephan Horman on 2010-01-26
dot icon25/01/2010
Director's details changed for Simon Michael Hipgrave on 2010-01-26
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 06/01/09; full list of members
dot icon18/01/2009
Registered office changed on 19/01/2009 from bunford lane yeovil somerset BA20 2YA
dot icon01/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 06/01/08; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 06/01/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 06/01/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 06/01/05; full list of members
dot icon15/02/2005
Location of register of members address changed
dot icon10/02/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon04/08/2004
New secretary appointed
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 06/01/04; full list of members
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon21/01/2003
Return made up to 06/01/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 06/01/02; full list of members
dot icon22/01/2002
Director's particulars changed
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
New secretary appointed
dot icon11/03/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon17/01/2001
Return made up to 06/01/01; full list of members
dot icon17/01/2001
Secretary's particulars changed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon19/12/2000
Director resigned
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
New director appointed
dot icon28/02/2000
Location of register of members
dot icon17/02/2000
Return made up to 06/01/00; full list of members
dot icon17/02/2000
Location of register of members address changed
dot icon05/12/1999
New director appointed
dot icon12/08/1999
Resolutions
dot icon29/07/1999
New director appointed
dot icon20/07/1999
Auditor's resignation
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Registered office changed on 16/07/99 from: oakhurst house 26 albert road,tamworth staffs B79 7JS
dot icon15/07/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon12/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1999-01-31
dot icon24/01/1999
Ad 14/12/98--------- £ si 4783@1
dot icon20/01/1999
Return made up to 06/01/99; full list of members
dot icon12/05/1998
New director appointed
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Accounts for a small company made up to 1998-01-31
dot icon10/01/1998
Return made up to 06/01/98; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1997-01-31
dot icon06/01/1997
Return made up to 06/01/97; no change of members
dot icon06/01/1997
Director's particulars changed
dot icon02/09/1996
Amended accounts made up to 1996-01-31
dot icon01/07/1996
Particulars of mortgage/charge
dot icon04/06/1996
Accounts for a small company made up to 1996-01-31
dot icon09/01/1996
Return made up to 06/01/96; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1995-01-31
dot icon24/01/1995
Return made up to 06/01/95; change of members
dot icon08/01/1995
Director resigned;new director appointed
dot icon24/03/1994
Accounts for a small company made up to 1994-01-31
dot icon15/02/1994
Return made up to 06/01/94; change of members
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon31/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1993
Accounts for a small company made up to 1993-01-31
dot icon25/03/1993
Registered office changed on 26/03/93 from: hampton house high street east grinstead west sussex RH19 3AW
dot icon09/03/1993
Return made up to 06/01/93; full list of members
dot icon09/03/1993
Secretary's particulars changed
dot icon02/04/1992
Certificate of change of name
dot icon10/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1992
New director appointed
dot icon04/03/1992
Accounting reference date notified as 31/01
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
Director resigned;new director appointed
dot icon29/01/1992
Registered office changed on 30/01/92 from: temple house 20 holywell row london EC2A 4JB
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
£ nc 100/55000 15/01/92
dot icon05/01/1992
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
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/01/1992 - 14/01/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
05/01/1992 - 14/01/1992
3399
Evans, Robert Leslie
Director
03/03/1992 - 29/06/1999
12
Mr Gary Robert Carter
Director
29/06/1999 - 14/12/2000
12
Crosbie, Graeme Douglas
Director
01/02/2001 - 26/07/2004
4

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 MOULDINGS (U.K.) LTD.

CLASSIC MOULDINGS (U.K.) LTD. is an(a) Dissolved company incorporated on 05/01/1992 with the registered office located at . Bunford Lane, Yeovil, Somerset BA20 2EJ. There are currently 3 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 MOULDINGS (U.K.) LTD.?

toggle

CLASSIC MOULDINGS (U.K.) LTD. is currently Dissolved. It was registered on 05/01/1992 and dissolved on 31/03/2014.

Where is CLASSIC MOULDINGS (U.K.) LTD. located?

toggle

CLASSIC MOULDINGS (U.K.) LTD. is registered at . Bunford Lane, Yeovil, Somerset BA20 2EJ.

What does CLASSIC MOULDINGS (U.K.) LTD. do?

toggle

CLASSIC MOULDINGS (U.K.) LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSIC MOULDINGS (U.K.) LTD.?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved via voluntary strike-off.