CLASSIC SPORTSWEAR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SPORTSWEAR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07126078

Incorporation date

14/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C.O XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2010)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2024
Termination of appointment of Wayne John Dennis Matthews as a director on 2024-05-20
dot icon10/09/2024
Liquidators' statement of receipts and payments to 2024-08-23
dot icon07/09/2023
Statement of affairs
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Appointment of a voluntary liquidator
dot icon07/09/2023
Registered office address changed from Unit 5 Dyfrig Road Ely Cardiff CF5 5AD to 100 Barbirolli Square Manchester M2 3BD on 2023-09-07
dot icon09/03/2023
Termination of appointment of Linda Matthews as a director on 2023-02-28
dot icon09/03/2023
Cessation of Linda Matthews as a person with significant control on 2023-02-28
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-30
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-30
dot icon26/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon28/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon08/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/07/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon31/01/2019
Micro company accounts made up to 2018-01-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2018
Total exemption full accounts made up to 2017-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/09/2017
Registered office address changed from .Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to Unit 5 Dyfrig Road Ely Cardiff CF5 5AD on 2017-09-08
dot icon05/09/2017
Termination of appointment of Jay Wayne Dolore Matthews as a director on 2017-09-01
dot icon05/09/2017
Cessation of Jay Wayne Dolore Matthews as a person with significant control on 2017-09-01
dot icon29/06/2017
Satisfaction of charge 071260780002 in full
dot icon06/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Registered office address changed from . Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA to .Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 2016-08-12
dot icon12/08/2016
Secretary's details changed for Wayne Matthews on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Wayne Matthews on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Wayne Matthews on 2016-08-12
dot icon12/08/2016
Director's details changed for Mrs Linda Matthews on 2016-08-12
dot icon15/02/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon01/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon10/06/2014
Registration of charge 071260780002
dot icon25/02/2014
Termination of appointment of William Jenkins as a director
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/02/2013
Appointment of Mr William Sam Jenkins as a director
dot icon12/02/2013
Appointment of Mr Jay Wayne Dolore Matthews as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Appointment of Mrs Linda Matthews as a director
dot icon14/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-0.30 % *

* during past year

Cash in Bank

£88,491.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconNext confirmation date
11/01/2024
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
5.08K
-
0.00
88.75K
-
2022
17
141.00
-
0.00
88.49K
-
2022
17
141.00
-
0.00
88.49K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

141.00 £Descended-97.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.49K £Descended-0.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Linda
Director
10/03/2010 - 28/02/2023
4
Wayne John Dennis Matthews
Director
14/01/2010 - 20/05/2024
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CLASSIC SPORTSWEAR MANUFACTURING LIMITED

CLASSIC SPORTSWEAR MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 14/01/2010 with the registered office located at C.O XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC SPORTSWEAR MANUFACTURING LIMITED?

toggle

CLASSIC SPORTSWEAR MANUFACTURING LIMITED is currently Dissolved. It was registered on 14/01/2010 and dissolved on 19/03/2025.

Where is CLASSIC SPORTSWEAR MANUFACTURING LIMITED located?

toggle

CLASSIC SPORTSWEAR MANUFACTURING LIMITED is registered at C.O XEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD.

What does CLASSIC SPORTSWEAR MANUFACTURING LIMITED do?

toggle

CLASSIC SPORTSWEAR MANUFACTURING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CLASSIC SPORTSWEAR MANUFACTURING LIMITED have?

toggle

CLASSIC SPORTSWEAR MANUFACTURING LIMITED had 17 employees in 2022.

What is the latest filing for CLASSIC SPORTSWEAR MANUFACTURING LIMITED?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.