CLASSIC BOUTIQUE DIRECT LTD

CLASSIC BOUTIQUE DIRECT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLASSIC BOUTIQUE DIRECT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01466112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLASSIC BOUTIQUE DIRECT LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLASSIC BOUTIQUE DIRECT LTD located?

    Registered Office Address
    C/O Wcf Ltd
    Craw Hall
    CA8 1TN Brampton
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of CLASSIC BOUTIQUE DIRECT LTD?

    Previous Company Names
    Company NameFromUntil
    CARGO FUEL OILS LIMITEDOct 29, 1984Oct 29, 1984
    PENDRAKE LIMITEDDec 11, 1979Dec 11, 1979

    What are the latest accounts for CLASSIC BOUTIQUE DIRECT LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for CLASSIC BOUTIQUE DIRECT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    6 pagesAA

    Appointment of Miss Pamela Ann Murray as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Archibald Ian Thomas Stewart as a director on Jun 01, 2017

    1 pagesTM01

    Confirmation statement made on Aug 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    5 pagesAA

    Annual return made up to Aug 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Archibald Ian Thomas Stewart on Jun 01, 2013

    2 pagesCH01

    Director's details changed for Mrs Joanne Lesley Ritzema on Jun 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2013

    5 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    5 pagesAA

    Who are the officers of CLASSIC BOUTIQUE DIRECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RITZEMA, Joanne Lesley
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    Secretary
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    British99580360002
    MURRAY, Pamela Ann
    C/O Wcf Ltd
    Craw Hall
    CA8 1TN Brampton
    Cumbria
    Director
    C/O Wcf Ltd
    Craw Hall
    CA8 1TN Brampton
    Cumbria
    ScotlandBritish233580380001
    RITZEMA, Joanne Lesley
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    Director
    Chapel Burn
    CA8 2LY Brampton
    The Barn
    Cumbria
    EnglandBritish99580360002
    SMITH, Trevor Bolton
    Millrace House 6 The Forge
    Dalston
    CA5 7QL Carlisle
    Cumbria
    Secretary
    Millrace House 6 The Forge
    Dalston
    CA5 7QL Carlisle
    Cumbria
    British19477270001
    HADDEN, Peter John
    The Birches
    Low Row
    CA8 2LN Brampton
    Cumbria
    Director
    The Birches
    Low Row
    CA8 2LN Brampton
    Cumbria
    British611220001
    STEWART, Archibald Ian Thomas
    Colvend
    Corby Hill
    CA4 8PJ Carlisle
    Cumbria
    Director
    Colvend
    Corby Hill
    CA4 8PJ Carlisle
    Cumbria
    United KingdomBritish611210001

    Who are the persons with significant control of CLASSIC BOUTIQUE DIRECT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wcf Ltd
    Craw Hall
    CA8 1TN Brampton
    Crawhall
    United Kingdom
    Apr 06, 2016
    Craw Hall
    CA8 1TN Brampton
    Crawhall
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number02263148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLASSIC BOUTIQUE DIRECT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jun 22, 1982
    Delivered On Jun 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 28, 1982Registration of a charge
    Bill of sale
    Created On Mar 09, 1981
    Delivered On Mar 12, 1981
    Satisfied
    Amount secured
    £10,000
    Short particulars
    Three storage tanks of 1200 gallons capacity with fittings and equipment attached situate at station yard, warton road, carnforth. Leyland boxer tanker registration no. Lbbb 42L.
    Persons Entitled
    • Samuel Banker & Company Limited
    Transactions
    • Mar 12, 1981Registration of a charge
    Charge
    Created On Oct 07, 1980
    Delivered On Oct 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0