About

Registered Number: 02913906
Date of Incorporation: 29/03/1994 (30 years ago)
Company Status: Active
Registered Address: 32 Park Grove, Frizinghall, Bradford, West Yorkshire, BD9 4JY

 

Founded in 1994, Classic Era Ltd have registered office in Bradford in West Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Edwards, Alexander James, Tinnion, Susan Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Alexander James 29 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
TINNION, Susan Elizabeth 29 March 1994 06 March 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 10 July 2020
TM02 - Termination of appointment of secretary 06 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 23 March 2014
MEM/ARTS - N/A 02 December 2013
CERTNM - Change of name certificate 28 November 2013
CONNOT - N/A 28 November 2013
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 March 2010
MEM/ARTS - N/A 08 June 2009
CERTNM - Change of name certificate 01 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
287 - Change in situation or address of Registered Office 24 August 1998
AA - Annual Accounts 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 22 March 1995
287 - Change in situation or address of Registered Office 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.