CONTINENTAL FOODS (1997) LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL FOODS (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00687534

Incorporation date

23/03/1961

Size

Dormant

Contacts

Registered address

Registered address

C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1961)
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/04/2019
Termination of appointment of Paul Martin Allen as a director on 2019-03-21
dot icon12/04/2019
Restoration by order of the court
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/11/2015
First Gazette notice for voluntary strike-off
dot icon04/11/2015
Application to strike the company off the register
dot icon17/07/2015
Statement of capital on 2015-07-17
dot icon17/07/2015
Statement by Directors
dot icon17/07/2015
Solvency Statement dated 22/06/15
dot icon17/07/2015
Resolutions
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-28
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-29
dot icon10/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-07-02
dot icon24/01/2012
Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 2012-01-24
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-07-03
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-07-04
dot icon09/09/2009
Memorandum and Articles of Association
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Registered office changed on 09/09/2009 from cto holdings LIMITED princewodd road earlstree industrial estate corby northamptonshire NN7 4AP
dot icon23/03/2009
Full accounts made up to 2008-06-30
dot icon30/01/2009
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon14/01/2009
Return made up to 08/12/08; full list of members
dot icon13/01/2009
Appointment terminated secretary international media communication (video) LIMITED
dot icon08/04/2008
Director appointed anne hutchinson kane
dot icon01/04/2008
Director appointed raymond latimer hutchinson
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2008
Director appointed paul allen
dot icon20/03/2008
Director and secretary appointed stephen thomas alexander hutchinson
dot icon20/03/2008
Registered office changed on 20/03/2008 from globe street wednesbury west midlands WS10 0NN
dot icon20/03/2008
Appointment terminated director continental foods LIMITED
dot icon20/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Declaration of assistance for shares acquisition
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2007-04-30
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 08/12/06; full list of members
dot icon16/03/2006
Return made up to 08/12/05; full list of members
dot icon13/01/2006
Full accounts made up to 2005-04-30
dot icon07/01/2005
Return made up to 08/12/04; full list of members
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon22/12/2003
Return made up to 08/12/03; full list of members
dot icon09/12/2003
Full accounts made up to 2003-04-30
dot icon18/04/2003
Full accounts made up to 2002-04-30
dot icon21/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon03/01/2003
Return made up to 08/12/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-04-30
dot icon27/12/2001
Return made up to 08/12/01; full list of members
dot icon02/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/12/2000
Return made up to 08/12/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon22/12/1999
Return made up to 08/12/99; full list of members
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon03/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon24/12/1998
Return made up to 08/12/98; full list of members
dot icon04/12/1998
New secretary appointed
dot icon27/11/1998
Secretary resigned
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon27/04/1998
Registered office changed on 27/04/98 from: mcalpine house pytchley lodge road kettering northamptonshire NN15 6JN
dot icon27/04/1998
Director resigned
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Return made up to 08/12/97; no change of members
dot icon08/12/1997
Secretary resigned
dot icon30/07/1997
Certificate of change of name
dot icon17/07/1997
Declaration of mortgage charge released/ceased
dot icon17/07/1997
Declaration of mortgage charge released/ceased
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon31/12/1996
Return made up to 08/12/96; no change of members
dot icon31/12/1996
Secretary resigned
dot icon27/12/1996
Memorandum and Articles of Association
dot icon28/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Declaration of assistance for shares acquisition
dot icon21/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
New secretary appointed
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon14/10/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1996-04-30
dot icon11/01/1996
Return made up to 08/12/95; full list of members
dot icon19/12/1995
New secretary appointed
dot icon04/12/1995
Declaration of assistance for shares acquisition
dot icon16/11/1995
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-04-30
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new director appointed
dot icon11/11/1994
Accounting reference date extended from 31/03 to 30/04
dot icon11/11/1994
New secretary appointed
dot icon11/11/1994
New director appointed
dot icon08/11/1994
Registered office changed on 08/11/94 from: salterfen lane toll bar ryhope sunderland tyne and wear SR2 0SW
dot icon24/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/02/1994
Return made up to 08/12/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1993
Return made up to 08/12/92; full list of members
dot icon01/02/1992
Accounts for a small company made up to 1991-03-31
dot icon01/02/1992
Return made up to 08/12/91; no change of members
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Return made up to 08/12/89; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1989-03-31
dot icon02/02/1989
Return made up to 23/12/88; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-03-31
dot icon30/09/1988
Particulars of mortgage/charge
dot icon04/03/1988
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Return made up to 30/10/87; full list of members
dot icon04/12/1986
Return made up to 05/11/86; full list of members
dot icon25/10/1986
Accounts for a small company made up to 1986-03-31
dot icon23/03/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2014
dot iconLast change occurred
28/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2014
dot iconNext account date
28/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Anthony Allen
Director
12/03/2008 - 21/03/2019
85
Hutchinson Kane, Anne Alexandra
Director
12/03/2008 - Present
52
Hutchinson, Raymond Latimer
Director
12/03/2008 - Present
65
Hutchinson, Stephen Thomas Alexander
Director
12/03/2008 - Present
64
Cicurel, David Elie
Director
03/11/1994 - 01/04/1998
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL FOODS (1997) LIMITED

CONTINENTAL FOODS (1997) LIMITED is an(a) Dissolved company incorporated on 23/03/1961 with the registered office located at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL FOODS (1997) LIMITED?

toggle

CONTINENTAL FOODS (1997) LIMITED is currently Dissolved. It was registered on 23/03/1961 and dissolved on 30/03/2021.

Where is CONTINENTAL FOODS (1997) LIMITED located?

toggle

CONTINENTAL FOODS (1997) LIMITED is registered at C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP.

What does CONTINENTAL FOODS (1997) LIMITED do?

toggle

CONTINENTAL FOODS (1997) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL FOODS (1997) LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via compulsory strike-off.