About

Registered Number: 02666306
Date of Incorporation: 27/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: 54 Kirkham Gardens, Bromyard, HR7 4EA,

 

Having been setup in 1991, Classic Books Ltd has its registered office in Bromyard, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Shenton & Co, White, David Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David Stewart 27 November 1991 27 November 1991 1
Secretary Name Appointed Resigned Total Appointments
SHENTON & CO 27 November 1991 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 May 2009
363a - Annual Return 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 December 2003
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 January 2002
363s - Annual Return 03 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 15 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 10 September 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
RESOLUTIONS - N/A 09 December 1992
363s - Annual Return 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1992
288 - N/A 05 January 1992
288 - N/A 03 December 1991
NEWINC - New incorporation documents 27 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.