About

Registered Number: 02056374
Date of Incorporation: 18/09/1986 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2015 (8 years and 4 months ago)
Registered Address: Stadium Road, Bromborough, Wirral, CH62 3NU

 

Classic Cakes Ltd was founded on 18 September 1986 and are based in Wirral, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Mann, Anthony Ian, Bok, Maarten Dirk, Patel, Mitesh are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOK, Maarten Dirk 31 January 2011 - 1
PATEL, Mitesh 27 January 2003 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MANN, Anthony Ian 31 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 September 2015
RESOLUTIONS - N/A 24 October 2014
4.70 - N/A 24 October 2014
LIQ MISC RES - N/A 24 October 2014
LIQ MISC RES - N/A 24 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2014
MR05 - N/A 30 September 2014
MR05 - N/A 30 September 2014
MR05 - N/A 30 September 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 September 2013
MR01 - N/A 17 July 2013
RESOLUTIONS - N/A 16 July 2013
MEM/ARTS - N/A 16 July 2013
MR01 - N/A 16 July 2013
TM01 - Termination of appointment of director 08 July 2013
RESOLUTIONS - N/A 20 May 2013
SH19 - Statement of capital 20 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2013
CAP-SS - N/A 20 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 May 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP03 - Appointment of secretary 24 February 2011
AD01 - Change of registered office address 18 February 2011
AA01 - Change of accounting reference date 18 February 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 21 October 2007
353 - Register of members 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 November 2004
RESOLUTIONS - N/A 29 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2004
RESOLUTIONS - N/A 23 February 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 18 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2003
AA - Annual Accounts 18 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 24 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2001
AA - Annual Accounts 25 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 23 January 2001
CERTNM - Change of name certificate 09 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 18 January 1999
225 - Change of Accounting Reference Date 22 December 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
AA - Annual Accounts 22 November 1995
395 - Particulars of a mortgage or charge 14 October 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1994
288 - N/A 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1994
363s - Annual Return 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
123 - Notice of increase in nominal capital 29 November 1993
AA - Annual Accounts 19 November 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 04 December 1992
363b - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 30 January 1992
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
AA - Annual Accounts 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
123 - Notice of increase in nominal capital 23 July 1991
RESOLUTIONS - N/A 08 May 1991
RESOLUTIONS - N/A 08 May 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 22 January 1991
363 - Annual Return 17 May 1990
363 - Annual Return 17 May 1990
363 - Annual Return 17 May 1990
363 - Annual Return 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 15 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1988
288 - N/A 08 September 1987
288 - N/A 08 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1987
288 - N/A 22 January 1987
288 - N/A 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
287 - Change in situation or address of Registered Office 01 December 1986
288 - N/A 25 November 1986
MEM/ARTS - N/A 25 November 1986
CERTINC - N/A 18 September 1986
CERTINC - N/A 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

Legal charge 05 February 2003 Fully Satisfied

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Mortgage debenture 10 October 1995 Fully Satisfied

N/A

Debenture 22 January 1992 Fully Satisfied

N/A

Single debenture 12 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.