Company NameClassical Creations Limited
Company StatusDissolved
Company Number04605464
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMrs June King
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleGarden Furniture Manufacturer
Country of ResidenceEngland
Correspondence Address6 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Secretary NameNicholas King
NationalityBritish
StatusClosed
Appointed31 January 2003(2 months after company formation)
Appointment Duration7 years, 5 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address6 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Secretary NameRodney King
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,288
Cash£266
Current Liabilities£17,927

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
14 November 2006Registered office changed on 14/11/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Return made up to 02/12/04; full list of members (6 pages)
17 February 2005Return made up to 02/12/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 December 2003Return made up to 02/12/03; full list of members (6 pages)
29 December 2003Return made up to 02/12/03; full list of members (6 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
25 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)