About

Registered Number: 02507085
Date of Incorporation: 31/05/1990 (33 years and 11 months ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, 34 Falcon Court Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3TX

 

Founded in 1990, Classic Race Wear Ltd has its registered office in Stockton-On-Tees, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Philip 30 April 1999 - 1
SHEPHERD, Antje Meta 01 May 1993 30 April 1999 1
SHEPHERD, John Uden N/A 30 April 1999 1
SHEPHERD, William Uden N/A 03 July 1992 1
WOOD, Pauline Elizabeth 30 April 1999 24 July 2019 1

Filing History

Document Type Date
NDISC - N/A 07 September 2019
RESOLUTIONS - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
LIQ02 - N/A 06 September 2019
DISS16(SOAS) - N/A 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 May 2018
MR04 - N/A 12 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 13 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 May 2005
CERTNM - Change of name certificate 21 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 23 May 2001
395 - Particulars of a mortgage or charge 15 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 July 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 09 May 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 26 January 1994
288 - N/A 26 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 12 May 1993
288 - N/A 21 September 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 26 February 1992
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
363a - Annual Return 10 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
CERTNM - Change of name certificate 03 September 1990
RESOLUTIONS - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 30 August 1990
288 - N/A 28 August 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 September 2006 Fully Satisfied

N/A

Mortgage debenture 11 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.