CLASSIC STONE FIREPLACES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC STONE FIREPLACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03175258

Incorporation date

18/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MICHAEL KAY & COMPANY, 2 Water Court, Water Street, Birmingham B3 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon04/03/2014
Application to strike the company off the register
dot icon05/09/2013
Registered office address changed from Unit 2 Heath Farm Alcester Toad Wythall Birmingham B47 6AJ United Kingdom on 2013-09-06
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/11/2012
Registered office address changed from Unit 1 Glenfield Middle Lane Wythall Birmingham B38 0DG on 2012-11-29
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Julie Ann Tarn on 2010-03-20
dot icon22/03/2010
Secretary's details changed for Julie Ann Tarn on 2010-03-22
dot icon22/03/2010
Director's details changed for Paul Christopher Baird on 2010-03-23
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 19/03/09; full list of members
dot icon31/03/2009
Director and secretary's change of particulars / julie tarn / 19/03/2009
dot icon31/03/2009
Director's change of particulars / paul baird / 19/03/2009
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Return made up to 19/03/08; no change of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 19/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 19/03/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/05/2005
Return made up to 19/03/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/04/2004
Return made up to 19/03/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/04/2003
Return made up to 19/03/03; full list of members
dot icon18/09/2002
Registered office changed on 19/09/02 from: unit 31 weston industrial estate honeybourne evesham worcestershire WR11 5QB
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/06/2002
Return made up to 19/03/02; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/05/2001
Registered office changed on 09/05/01 from: 20 icknield close bidford on avon warwickshire B50 4BZ
dot icon26/03/2001
Return made up to 19/03/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/04/2000
Return made up to 19/03/00; full list of members
dot icon16/04/2000
New director appointed
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon15/04/1999
Return made up to 19/03/99; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon17/04/1998
Return made up to 19/03/98; no change of members
dot icon30/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon30/07/1997
Resolutions
dot icon12/05/1997
Return made up to 19/03/97; full list of members
dot icon13/01/1997
Registered office changed on 14/01/97 from: 3 galena road hammersmith london W6 0LT
dot icon14/11/1996
Accounting reference date notified as 30/09
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
New director appointed
dot icon10/10/1996
Certificate of change of name
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
Registered office changed on 28/06/96 from: 83 leonard street london EC2A 4QS
dot icon27/06/1996
Director resigned
dot icon27/06/1996
Secretary resigned
dot icon18/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUCIENE JAMES LIMITED
Corporate Director
19/03/1996 - 19/03/1996
381
RACHEL FUTERMAN LIMITED
Corporate Secretary
19/03/1996 - 19/03/1996
67
Baird, Paul Christopher
Director
21/09/1996 - Present
4
Miss Julie Ann Tarn
Director
03/04/2000 - Present
6
Tarn, Julie Ann
Secretary
21/09/1996 - Present
-

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 STONE FIREPLACES LIMITED

CLASSIC STONE FIREPLACES LIMITED is an(a) Dissolved company incorporated on 18/03/1996 with the registered office located at C/O MICHAEL KAY & COMPANY, 2 Water Court, Water Street, Birmingham B3 1HP. 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 STONE FIREPLACES LIMITED?

toggle

CLASSIC STONE FIREPLACES LIMITED is currently Dissolved. It was registered on 18/03/1996 and dissolved on 30/06/2014.

Where is CLASSIC STONE FIREPLACES LIMITED located?

toggle

CLASSIC STONE FIREPLACES LIMITED is registered at C/O MICHAEL KAY & COMPANY, 2 Water Court, Water Street, Birmingham B3 1HP.

What does CLASSIC STONE FIREPLACES LIMITED do?

toggle

CLASSIC STONE FIREPLACES LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for CLASSIC STONE FIREPLACES LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.