Company NameClassic Cognacs (World Sales) Limited
Company StatusDissolved
Company Number02848328
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)
Previous NameBuckton Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Nigel Fish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 19 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStromness
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameRobert Nigel Fish
NationalityBritish
StatusClosed
Appointed16 January 1995(1 year, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 19 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStromness
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameDavid Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address17 Nursery Close
Atworth
Melksham
Wiltshire
SN12 8HX
Secretary NameJulian William Martinez Perez
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 November 1994)
RoleWine Merchant
Correspondence Address36 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMrs Sarah Helen Fish
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 6 months after company formation)
Appointment Duration18 years (resigned 11 March 2013)
RoleNurse/Research
Country of ResidenceEngland
Correspondence AddressStromness Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressMill 2 St Pegs Mill C/O A.M. Insolvency Limited
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

100 at £1Robert Nigel Fish
100.00%
Ordinary

Financials

Year2014
Net Worth£776,021
Cash£5,982
Current Liabilities£7,611

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 5 Links Brow Links Brow Fetcham Leatherhead Surrey KT22 9DU England to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Registered office address changed from 5 Links Brow Links Brow Fetcham Leatherhead Surrey KT22 9DU England to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2013Termination of appointment of Sarah Fish as a director (1 page)
5 February 2013Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Stromness Sandy Lane Kingswood Surrey KT20 6NQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Stromness Sandy Lane Kingswood Surrey KT20 6NQ on 5 February 2013 (1 page)
12 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
21 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Sarah Helen Fish on 12 August 2010 (2 pages)
9 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 September 2008Return made up to 12/08/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Return made up to 12/08/07; no change of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 September 2006Return made up to 12/08/06; full list of members (7 pages)
12 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2005Return made up to 12/08/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 September 2004Return made up to 26/08/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 September 2003Return made up to 26/08/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
26 September 2002Return made up to 26/08/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 August 2001Return made up to 26/08/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (9 pages)
13 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 August 1999 (8 pages)
8 September 1999Return made up to 26/08/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 August 1998 (8 pages)
4 September 1998Return made up to 26/08/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 August 1997 (6 pages)
19 September 1997Return made up to 26/08/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 August 1996 (6 pages)
14 October 1996Return made up to 26/08/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (8 pages)
25 September 1995Return made up to 26/08/95; full list of members (6 pages)
15 May 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)