CLASSIQUE CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02577558

Incorporation date

27/01/1991

Size

Full

Contacts

Registered address

Registered address

Thornycroft House, 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1991)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon01/02/2010
Application to strike the company off the register
dot icon29/04/2009
Gbp ic 100/80 14/04/09 gbp sr 20@1=20
dot icon29/04/2009
Resolutions
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Director's Change of Particulars / andrew walsh / 06/05/2008 / HouseName/Number was: , now: martello place; Street was: sonning house, now: martello road; Area was: the chase, now: branksome park; Post Town was: ascot, now: poole; Region was: berkshire, now: dorset; Post Code was: SL5 7UJ, now: BH13 7DQ
dot icon18/01/2009
Full accounts made up to 2008-05-30
dot icon21/12/2008
Appointment Terminated Secretary edward bugden
dot icon21/12/2008
Secretary appointed michael john lodge
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Full accounts made up to 2007-05-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon20/06/2006
Full accounts made up to 2006-05-30
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon10/08/2005
Full accounts made up to 2005-05-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2004-05-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2003-05-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon22/08/2002
Accounts for a small company made up to 2002-05-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-05-30
dot icon15/11/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned;director resigned
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2001
Accounts for a small company made up to 2000-05-30
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon16/01/2000
Director's particulars changed
dot icon15/12/1999
Accounts for a small company made up to 1999-05-30
dot icon30/01/1999
Return made up to 31/12/98; full list of members
dot icon30/01/1999
Director's particulars changed
dot icon10/11/1998
Accounts for a small company made up to 1998-05-30
dot icon19/03/1998
Director resigned
dot icon10/02/1998
Accounts for a small company made up to 1997-05-30
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
Director's particulars changed
dot icon22/05/1997
Registered office changed on 23/05/97 from: the oaks 2/4,packhorse road gerrards cross bucks. SL9 7QE
dot icon24/03/1997
Accounts for a small company made up to 1996-05-30
dot icon04/02/1997
Return made up to 31/12/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-05-30
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-30
dot icon09/02/1995
Ad 25/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/04/1994
New director appointed
dot icon04/04/1994
Accounting reference date extended from 31/03 to 30/05
dot icon20/01/1994
Director's particulars changed
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon20/01/1994
Director's particulars changed
dot icon01/02/1993
Return made up to 28/01/93; no change of members
dot icon01/02/1993
Director's particulars changed
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon09/08/1992
Registered office changed on 10/08/92 from: collins house 32-38 station road gerrards cross bucks. SL9 8EL
dot icon09/03/1992
Return made up to 28/01/92; full list of members
dot icon15/09/1991
Accounting reference date notified as 31/03
dot icon27/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2008
dot iconLast change occurred
29/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/05/2008
dot iconNext account date
29/05/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Ian
Director
28/01/1991 - 30/03/2001
1
Walsh, Andrew Charles
Director
28/01/1991 - Present
10
Walsh, Simon Paul
Director
25/03/1994 - Present
5
Walsh, Paul Joseph
Director
28/01/1991 - 07/02/1998
-
Lodge, Michael John
Secretary
14/07/2008 - Present
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 CONFECTIONERY LIMITED

CLASSIQUE CONFECTIONERY LIMITED is an(a) Dissolved company incorporated on 27/01/1991 with the registered office located at Thornycroft House, 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQ. 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 CLASSIQUE CONFECTIONERY LIMITED?

toggle

CLASSIQUE CONFECTIONERY LIMITED is currently Dissolved. It was registered on 27/01/1991 and dissolved on 24/05/2010.

Where is CLASSIQUE CONFECTIONERY LIMITED located?

toggle

CLASSIQUE CONFECTIONERY LIMITED is registered at Thornycroft House, 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQ.

What does CLASSIQUE CONFECTIONERY LIMITED do?

toggle

CLASSIQUE CONFECTIONERY LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for CLASSIQUE CONFECTIONERY LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.