Classic Cognacs (world Sales) Limited BRIGHOUSE


Classic Cognacs (World Sales) Limited was dissolved on 2022-10-19. Classic Cognacs (world Sales) was a private limited company that could have been found at Mill 2 St Pegs Mill C/O A.m. Insolvency Limited, Thornhills Beck Lane, Brighouse, HD6 4AH, West Yorkshire. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 1993-08-26) was run by 1 director and 1 secretary.
Director Robert F. who was appointed on 16 January 1995.
Moving on to the secretaries, we can name: Robert F. appointed on 16 January 1995.

The company was classified as "other professional, scientific and technical activities not elsewhere classified" (74909). The most recent confirmation statement was filed on 2019-08-02 and last time the statutory accounts were filed was on 31 August 2019. 2015-08-02 is the date of the latest annual return.

Classic Cognacs (world Sales) Limited Address / Contact

Office Address Mill 2 St Pegs Mill C/o A.m. Insolvency Limited
Office Address2 Thornhills Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848328
Date of Incorporation Thu, 26th Aug 1993
Date of Dissolution Wed, 19th Oct 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 13th Sep 2020
Last confirmation statement dated Fri, 2nd Aug 2019

Company staff

Robert F.

Position: Secretary

Appointed: 16 January 1995

Robert F.

Position: Director

Appointed: 16 January 1995

Sarah F.

Position: Director

Appointed: 22 February 1995

Resigned: 11 March 2013

Julian M.

Position: Secretary

Appointed: 16 November 1993

Resigned: 20 November 1994

David B.

Position: Director

Appointed: 16 November 1993

Resigned: 22 February 1995

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 26 August 1993

Resigned: 16 November 1993

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 August 1993

Resigned: 16 November 1993

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1993

Resigned: 16 November 1993

People with significant control

Robert F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand44 97853 15937 81080 068
Current Assets684 248735 952664 717573 688
Debtors  231285
Other Debtors  231285
Property Plant Equipment2 4011 6051 902919
Other
Accumulated Depreciation Impairment Property Plant Equipment10 9036 0567 1038 086
Additions Other Than Through Business Combinations Property Plant Equipment  1 344 
Corporation Tax Payable3 6936 2551 937 
Creditors6 95414 0933 4453 371
Current Asset Investments639 270682 793626 676493 335
Increase From Depreciation Charge For Year Property Plant Equipment 7961 047983
Net Current Assets Liabilities677 294721 859661 272570 317
Number Shares Issued Fully Paid 100100 
Other Creditors1 8161 7911 5082 296
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 643  
Other Disposals Property Plant Equipment 5 643  
Other Investments Other Than Loans  626 676493 335
Other Taxation Social Security Payable1 4456 0471 9371 075
Par Value Share 11 
Property Plant Equipment Gross Cost13 3047 6619 005 
Total Assets Less Current Liabilities679 695723 464663 174571 236

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 20th, April 2020
Free Download (8 pages)

Company search