About

Registered Number: 03803839
Date of Incorporation: 08/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2017 (7 years ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Classic Tiles (Blackpool) Ltd was founded on 08 July 1999. This organisation has one director listed as Lomas, Roberta in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOMAS, Roberta 08 July 1999 29 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2017
4.68 - Liquidator's statement of receipts and payments 18 March 2016
AD01 - Change of registered office address 29 July 2015
4.68 - Liquidator's statement of receipts and payments 17 March 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2013
LIQ MISC - N/A 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2012
LIQ MISC OC - N/A 10 July 2012
AD01 - Change of registered office address 10 July 2012
AD01 - Change of registered office address 31 January 2012
RESOLUTIONS - N/A 30 January 2012
RESOLUTIONS - N/A 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2012
4.20 - N/A 30 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AAMD - Amended Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 16 August 2006
MEM/ARTS - N/A 14 September 2005
CERTNM - Change of name certificate 05 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 22 July 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.