CLASSIC PAPERS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC PAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01742788

Incorporation date

27/07/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Midpoint Park, Kingsbury Road, Minworth, Birmingham B76 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1986)
dot icon04/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2010
First Gazette notice for voluntary strike-off
dot icon09/06/2010
Application to strike the company off the register
dot icon24/05/2010
Appointment of Mr Simon William Taylor as a secretary
dot icon23/05/2010
Termination of appointment of John Percival as a secretary
dot icon18/04/2010
Statement of capital on 2010-04-19
dot icon12/04/2010
Statement by Directors
dot icon12/04/2010
Solvency Statement dated 06/04/10
dot icon12/04/2010
Resolutions
dot icon14/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/06/2009
Accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 29/11/08; full list of members
dot icon24/07/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Secretary appointed john martyn percival
dot icon06/05/2008
Appointment Terminated Director robert lockwood
dot icon06/05/2008
Appointment Terminated Director martyn eustace
dot icon06/05/2008
Appointment Terminated Secretary john percival
dot icon06/05/2008
Director appointed courtney candler
dot icon06/05/2008
Director appointed graham griffiths
dot icon26/12/2007
Return made up to 29/11/07; full list of members
dot icon01/08/2007
Accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon10/12/2006
Secretary's particulars changed
dot icon24/07/2006
Accounts made up to 2005-12-31
dot icon27/12/2005
Return made up to 29/11/05; full list of members
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon23/02/2005
Return made up to 29/11/04; full list of members
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon21/10/2004
New director appointed
dot icon03/08/2004
Accounts made up to 2003-12-31
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Director resigned
dot icon06/04/2004
Registered office changed on 07/04/04 from: premier house mercury way mercury park barton dock road urmston manchester M41 7PA
dot icon20/01/2004
Return made up to 29/11/03; full list of members
dot icon20/01/2004
Director resigned
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon28/11/2002
Full accounts made up to 2001-12-31
dot icon26/11/2002
Return made up to 29/11/02; full list of members
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Registered office changed on 27/11/02
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed
dot icon03/03/2002
New director appointed
dot icon10/02/2002
Director resigned
dot icon18/12/2001
Return made up to 29/11/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 29/11/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon06/12/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon30/12/1998
Director resigned
dot icon08/12/1998
Return made up to 29/11/98; no change of members
dot icon18/11/1998
Auditor's resignation
dot icon13/08/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/08/1998
Director resigned
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon08/03/1998
Director resigned
dot icon14/12/1997
Return made up to 29/11/97; full list of members
dot icon11/12/1997
Memorandum and Articles of Association
dot icon11/12/1997
Resolutions
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Director resigned
dot icon13/10/1997
New secretary appointed;new director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Registered office changed on 14/10/97 from: mitre house 160 aldersgate street london EC1A 4HR
dot icon13/10/1997
Secretary resigned
dot icon05/12/1996
Accounts for a small company made up to 1996-09-30
dot icon05/12/1996
Return made up to 29/11/96; no change of members
dot icon26/11/1995
Full accounts made up to 1995-09-30
dot icon26/11/1995
Return made up to 29/11/95; full list of members
dot icon07/01/1995
Memorandum and Articles of Association
dot icon07/01/1995
Resolutions
dot icon07/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-09-30
dot icon22/11/1994
Return made up to 29/11/94; no change of members
dot icon22/11/1994
Director's particulars changed
dot icon16/11/1994
Director's particulars changed
dot icon18/01/1994
Director resigned
dot icon11/12/1993
Full accounts made up to 1993-09-30
dot icon11/12/1993
Return made up to 29/11/93; full list of members
dot icon26/10/1993
Memorandum and Articles of Association
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
New director appointed
dot icon10/12/1992
Full accounts made up to 1992-09-30
dot icon10/12/1992
Return made up to 29/11/92; no change of members
dot icon10/12/1992
Director resigned
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon02/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Director resigned;new director appointed
dot icon10/02/1992
Full accounts made up to 1991-09-30
dot icon14/01/1992
New director appointed
dot icon10/12/1991
Return made up to 29/11/91; change of members
dot icon27/06/1991
Director resigned
dot icon17/12/1990
Full accounts made up to 1990-09-30
dot icon17/12/1990
Return made up to 29/11/90; full list of members
dot icon13/12/1990
Secretary's particulars changed
dot icon06/11/1990
Registered office changed on 07/11/90 from: inveresk house 1 aldwych london WC2B 4BZ
dot icon09/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Ad 16/11/89--------- £ si 27385@1
dot icon06/02/1990
Particulars of mortgage/charge
dot icon10/01/1990
Return made up to 27/11/89; full list of members
dot icon17/12/1989
New director appointed
dot icon17/12/1989
Memorandum and Articles of Association
dot icon17/12/1989
Resolutions
dot icon17/12/1989
Resolutions
dot icon20/11/1989
New director appointed
dot icon20/11/1989
Full accounts made up to 1989-09-30
dot icon21/05/1989
New director appointed
dot icon02/01/1989
Resolutions
dot icon02/01/1989
Resolutions
dot icon02/01/1989
£ nc 590000/615000
dot icon02/01/1989
Wd 07/12/88 ad 06/12/88--------- premium £ si 5276@1=5276 £ ic 213804/219080
dot icon14/12/1988
Full accounts made up to 1988-09-30
dot icon14/12/1988
Return made up to 05/12/88; full list of members
dot icon29/09/1988
Wd 23/09/88 ad 22/08/88--------- £ si 106902@1=106902 £ ic 106902/213804
dot icon29/09/1988
Nc inc already adjusted
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon18/08/1988
£ ic 108972/106902 £ sr 2070@1=2070
dot icon23/05/1988
Resolutions
dot icon04/01/1988
Return made up to 30/11/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-09-30
dot icon18/11/1987
Wd 29/10/87 ad 29/09/87--------- premium £ si 1200@1=1200 £ ic 107772/108972
dot icon18/11/1987
Wd 29/10/87 ad 29/09/87--------- premium £ si 4140@1=4140 £ ic 103632/107772
dot icon08/11/1987
Secretary resigned;new secretary appointed
dot icon08/11/1987
Registered office changed on 09/11/87 from: unit 5 greenwich industrial estate woolwich london SE7 7AW
dot icon03/11/1987
Director resigned
dot icon31/10/1987
Resolutions
dot icon31/10/1987
Memorandum and Articles of Association
dot icon21/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/03/1987
Particulars of mortgage/charge
dot icon23/01/1987
Full accounts made up to 1986-09-30
dot icon23/01/1987
Return made up to 16/12/86; full list of members
dot icon06/07/1986
Registered office changed on 07/07/86 from: unit 11 greenwich industrial estate woolwich road london SE7 7AW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koster, Karl Rainer
Director
12/01/1992 - 30/12/1993
-
Wood, Ashley Hunter
Director
17/01/1993 - 09/12/1998
-
Wood, Ashley Hunter
Director
30/06/1999 - 30/05/2002
-
White, Dean Leslie
Director
21/12/1994 - 30/03/2000
1
Tye, Graham Stuart
Secretary
06/05/2002 - 29/09/2005
7

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 PAPERS LIMITED

CLASSIC PAPERS LIMITED is an(a) Dissolved company incorporated on 27/07/1983 with the registered office located at Midpoint Park, Kingsbury Road, Minworth, Birmingham B76 1AF. 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 PAPERS LIMITED?

toggle

CLASSIC PAPERS LIMITED is currently Dissolved. It was registered on 27/07/1983 and dissolved on 04/10/2010.

Where is CLASSIC PAPERS LIMITED located?

toggle

CLASSIC PAPERS LIMITED is registered at Midpoint Park, Kingsbury Road, Minworth, Birmingham B76 1AF.

What is the latest filing for CLASSIC PAPERS LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via voluntary strike-off.