CLASSIQUE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02766958

Incorporation date

22/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Portebello, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1992)
dot icon27/08/2012
Final Gazette dissolved following liquidation
dot icon15/08/2012
Termination of appointment of Neil Arthur Vann as a director on 2012-07-01
dot icon27/05/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Declaration of solvency
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from C/O Paddock Fabrications Ltd Fryers Road Bloxwich Walsall West Midlands WS2 7NF on 2010-09-17
dot icon16/09/2010
Appointment of Alexander Paul Stern as a secretary
dot icon16/09/2010
Appointment of Claire Louise Bailey as a director
dot icon16/09/2010
Appointment of Allan David Talbot Cooper as a director
dot icon16/09/2010
Appointment of John Linley Middleton as a director
dot icon16/09/2010
Appointment of Neil Arthur Vann as a director
dot icon16/09/2010
Termination of appointment of Andrew King as a secretary
dot icon16/09/2010
Termination of appointment of Andrew King as a director
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/12/2008
Accounts made up to 2007-12-31
dot icon04/12/2008
Return made up to 23/11/08; full list of members
dot icon03/12/2008
Director appointed mr nigel john hutchinson
dot icon27/11/2008
Appointment Terminated Director mark burnhope
dot icon27/11/2008
Appointment Terminated Secretary david priest
dot icon27/11/2008
Secretary appointed mr andrew mark king
dot icon27/11/2008
Director appointed mr andrew mark king
dot icon13/01/2008
Return made up to 23/11/07; full list of members
dot icon13/01/2008
Director resigned
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 23/11/06; full list of members
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 23/11/05; no change of members
dot icon15/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Auditor's resignation
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 23/11/04; full list of members
dot icon21/12/2004
Registered office changed on 22/12/04
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon08/12/2003
Registered office changed on 09/12/03
dot icon16/07/2003
Accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon12/05/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Declaration of mortgage charge released/ceased
dot icon23/01/2002
Declaration of mortgage charge released/ceased
dot icon06/01/2002
Return made up to 23/11/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon31/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Declaration of assistance for shares acquisition
dot icon26/07/2001
Resolutions
dot icon29/01/2001
Auditor's resignation
dot icon21/01/2001
Return made up to 23/11/00; full list of members
dot icon21/01/2001
Director resigned
dot icon31/10/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon19/12/1999
Return made up to 23/11/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 23/11/98; no change of members
dot icon21/12/1998
Secretary resigned
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 23/11/97; full list of members
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
New secretary appointed
dot icon13/01/1997
Return made up to 23/11/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Declaration of satisfaction of mortgage/charge
dot icon26/12/1995
Registered office changed on 27/12/95 from: unit 3 redhouse industrial estate middlemore lane aldridge walsall WS9 8DL
dot icon04/12/1995
New secretary appointed
dot icon04/12/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Return made up to 23/11/95; full list of members
dot icon04/12/1995
Secretary resigned;director resigned
dot icon04/12/1995
New secretary appointed
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon31/10/1995
Director resigned;new director appointed
dot icon31/10/1995
Director resigned;new director appointed
dot icon29/09/1995
Particulars of mortgage/charge
dot icon30/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 23/11/94; no change of members
dot icon22/11/1994
New director appointed
dot icon10/05/1994
Registered office changed on 11/05/94 from: 324A lichfield road four oaks sutton coldfield west midlands
dot icon08/05/1994
Full accounts made up to 1994-01-31
dot icon27/11/1993
Return made up to 23/11/93; full list of members
dot icon28/09/1993
New director appointed
dot icon28/07/1993
Accounting reference date notified as 31/01
dot icon27/01/1993
Particulars of mortgage/charge
dot icon03/01/1993
Director resigned;new director appointed
dot icon14/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1992
Registered office changed on 07/12/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon06/12/1992
Secretary resigned
dot icon06/12/1992
Director resigned
dot icon06/12/1992
Ad 24/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Harvey, Richard Horace
Director
19/07/2001 - 27/01/2006
9
Burnhope, Mark Edward
Director
27/01/2006 - 30/04/2008
33
King, Andrew Mark
Director
01/09/2008 - 30/07/2010
33
Hutchinson, Nigel John
Director
01/05/2008 - Present
13
Ash, Alan Joseph
Director
18/09/1995 - 17/07/2001
5

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 CLASSIQUE COMPONENTS LIMITED

CLASSIQUE COMPONENTS LIMITED is an(a) Dissolved company incorporated on 22/11/1992 with the registered office located at Portebello, School Street, Willenhall, West Midlands WV13 3PW. There are currently 5 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 CLASSIQUE COMPONENTS LIMITED?

toggle

CLASSIQUE COMPONENTS LIMITED is currently Dissolved. It was registered on 22/11/1992 and dissolved on 27/08/2012.

Where is CLASSIQUE COMPONENTS LIMITED located?

toggle

CLASSIQUE COMPONENTS LIMITED is registered at Portebello, School Street, Willenhall, West Midlands WV13 3PW.

What does CLASSIQUE COMPONENTS LIMITED do?

toggle

CLASSIQUE COMPONENTS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CLASSIQUE COMPONENTS LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved following liquidation.