About

Registered Number: 02704938
Date of Incorporation: 08/04/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2020 (3 years and 9 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, Classic Printers (Peterborough) Ltd was registered on 08 April 1992, it's status is listed as "Dissolved". This business has 6 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUSA, Aires 01 September 2015 - 1
GREAVES, Simon James 07 February 2014 03 January 2017 1
GREEN, Philip Nigel 21 May 1999 18 March 2014 1
TAYLOR, Christine Irene 18 September 2012 07 February 2014 1
TAYLOR, John Lewis 08 April 1992 07 February 2014 1
WRIGHT, John Arthur 08 April 1992 05 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2020
LIQ14 - N/A 25 April 2020
LIQ03 - N/A 21 June 2019
LIQ03 - N/A 23 June 2018
LIQ03 - N/A 16 June 2017
TM01 - Termination of appointment of director 04 April 2017
AD01 - Change of registered office address 04 May 2016
RESOLUTIONS - N/A 28 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2016
4.20 - N/A 28 April 2016
AA - Annual Accounts 05 January 2016
AA01 - Change of accounting reference date 18 September 2015
AP01 - Appointment of director 01 September 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 27 June 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 28 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2014
MR04 - N/A 16 April 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AD01 - Change of registered office address 14 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 18 September 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 22 January 2001
RESOLUTIONS - N/A 03 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 05 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 09 February 1998
287 - Change in situation or address of Registered Office 09 December 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 14 December 1994
288 - N/A 28 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 03 August 1993
363b - Annual Return 13 July 1993
395 - Particulars of a mortgage or charge 17 June 1993
RESOLUTIONS - N/A 26 April 1993
MEM/ARTS - N/A 26 April 1993
287 - Change in situation or address of Registered Office 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
CERTNM - Change of name certificate 17 February 1993
MEM/ARTS - N/A 15 April 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Legal mortgage 21 September 1998 Fully Satisfied

N/A

Mortgage debenture 09 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.