CLASSIC SHOWERS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SHOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03228853

Incorporation date

23/07/1996

Size

-

Contacts

Registered address

Registered address

Lake View House, Rennie Drive, Dartford, Kent DA1 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon29/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2016
First Gazette notice for voluntary strike-off
dot icon06/06/2016
Application to strike the company off the register
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/12/2015
Satisfaction of charge 3 in full
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr David Richard Hance on 2014-07-07
dot icon03/02/2015
Director's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon03/02/2015
Secretary's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon13/07/2014
Registered office address changed from Unit 24, Charles Park Crossways Dartford Kent DA9 9AY to Lake View House Rennie Drive Dartford Kent DA1 5FU on 2014-07-14
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/09/2013
Accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Timothy Paul Powell on 2013-01-31
dot icon17/09/2012
Termination of appointment of David Boothman as a director
dot icon20/08/2012
Termination of appointment of Philip Carr as a director
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Register inspection address has been changed
dot icon10/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon09/04/2012
Accounts made up to 2011-12-31
dot icon04/04/2012
Secretary's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon04/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon04/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon04/04/2012
Director's details changed for Mr David Richard Hance on 2012-03-30
dot icon04/04/2012
Director's details changed for David Boothman on 2012-03-30
dot icon04/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon18/03/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon22/02/2012
Director's details changed for Mr David Richard Hance on 2009-12-30
dot icon22/01/2012
Auditor's resignation
dot icon11/01/2012
Accounts made up to 2011-07-31
dot icon04/09/2011
Appointment of David Boothman as a director
dot icon08/05/2011
Accounts made up to 2010-07-31
dot icon17/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon28/07/2010
Auditor's resignation
dot icon06/04/2010
Accounts made up to 2009-07-31
dot icon18/02/2010
Secretary's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon17/02/2010
Director's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon17/02/2010
Director's details changed for Mr Philip Carr on 2010-02-15
dot icon17/02/2010
Director's details changed for Mr David Richard Hance on 2010-02-15
dot icon27/08/2009
Return made up to 24/07/09; full list of members
dot icon02/03/2009
Accounts made up to 2008-07-31
dot icon17/02/2009
Appointment terminated director martyn denny
dot icon17/02/2009
Registered office changed on 18/02/2009 from charles park, crossways boulevard, crossways dartford kent DA2 6QY
dot icon31/07/2008
Return made up to 24/07/08; full list of members
dot icon20/01/2008
Accounts made up to 2007-07-31
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/12/2007
Registered office changed on 03/12/07 from: unit 5 butterly avenue questor dartford kent DA1 1JG
dot icon22/08/2007
Return made up to 24/07/07; full list of members
dot icon10/06/2007
Accounts made up to 2006-07-31
dot icon29/04/2007
Director's particulars changed
dot icon18/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon22/02/2007
New director appointed
dot icon02/10/2006
Return made up to 24/07/06; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Secretary resigned;director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Registered office changed on 11/05/06 from: unit 7 riverway industrial est portsmouth road, peasmarsh guildford surrey GU3 1LZ
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 24/07/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon17/01/2005
Accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 24/07/04; full list of members
dot icon23/05/2004
Accounts made up to 2003-07-31
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon03/06/2003
Accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 24/07/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-07-31
dot icon01/08/2001
Accounts for a small company made up to 2000-07-31
dot icon28/07/2001
Return made up to 24/07/01; full list of members
dot icon25/07/2000
Return made up to 24/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon09/02/2000
Registered office changed on 10/02/00 from: the warehouse pembroke house, mary road guildford surrey GU1 4QA
dot icon04/08/1999
Return made up to 24/07/99; full list of members
dot icon24/11/1998
Accounts made up to 1998-07-31
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Ad 19/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon29/10/1998
Resolutions
dot icon29/10/1998
£ nc 100/1000 19/10/98
dot icon06/08/1998
Return made up to 24/07/98; no change of members
dot icon26/05/1998
Accounts made up to 1997-07-31
dot icon16/11/1997
Return made up to 24/07/97; full list of members
dot icon11/09/1996
Memorandum and Articles of Association
dot icon01/09/1996
New director appointed
dot icon01/09/1996
New secretary appointed;new director appointed
dot icon01/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Secretary resigned;director resigned
dot icon01/09/1996
Registered office changed on 02/09/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon19/08/1996
Certificate of change of name
dot icon23/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Duncan William Peter
Director
19/10/1998 - 28/04/2006
2
Dwyer, Daniel John
Nominee Director
24/07/1996 - 12/08/1996
2379
Hance, David Richard
Director
28/04/2006 - Present
12
Powell, Timothy Paul
Director
14/02/2007 - Present
12
Carr, Philip James
Director
28/04/2006 - 13/07/2012
44

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 SHOWERS LIMITED

CLASSIC SHOWERS LIMITED is an(a) Dissolved company incorporated on 23/07/1996 with the registered office located at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU. 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 SHOWERS LIMITED?

toggle

CLASSIC SHOWERS LIMITED is currently Dissolved. It was registered on 23/07/1996 and dissolved on 29/08/2016.

Where is CLASSIC SHOWERS LIMITED located?

toggle

CLASSIC SHOWERS LIMITED is registered at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU.

What does CLASSIC SHOWERS LIMITED do?

toggle

CLASSIC SHOWERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSIC SHOWERS LIMITED?

toggle

The latest filing was on 29/08/2016: Final Gazette dissolved via voluntary strike-off.