CONTINENTAL FSW LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL FSW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763945

Incorporation date

10/11/1992

Size

-

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon24/11/2017
Final Gazette dissolved following liquidation
dot icon24/08/2017
Return of final meeting in a members' voluntary winding up
dot icon22/11/2016
Declaration of solvency
dot icon13/11/2016
Registered office address changed from Meco Works Bromyard Road Worcester WR2 5EG to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 2016-11-14
dot icon08/11/2016
Appointment of a voluntary liquidator
dot icon08/11/2016
Resolutions
dot icon23/10/2016
Termination of appointment of John David Major as a director on 2016-10-10
dot icon23/10/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-30
dot icon17/07/2016
Appointment of Mrs Leianne Jane Taylor as a secretary on 2016-07-15
dot icon03/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr John David Major on 2014-12-12
dot icon25/08/2015
Director's details changed for Mr John David Major on 2013-12-12
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon25/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr John David Major on 2014-12-12
dot icon30/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-10-25
dot icon10/02/2014
Appointment of Mrs Catherine Hodgetts as a secretary
dot icon10/02/2014
Registered office address changed from West Quay Road Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TD on 2014-02-11
dot icon10/02/2014
Termination of appointment of Jonathan Cook as a secretary
dot icon31/10/2013
Appointment of Mr Dean Leslie Thornewell as a director
dot icon31/10/2013
Termination of appointment of Douglas Blom as a director
dot icon09/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon06/05/2013
Full accounts made up to 2012-10-26
dot icon15/10/2012
Statement of capital on 2012-10-16
dot icon15/10/2012
Solvency statement dated 08/10/12
dot icon15/10/2012
Statement by directors
dot icon15/10/2012
Resolutions
dot icon04/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/06/2012
Appointment of Mr Douglas Blom as a director
dot icon05/06/2012
Termination of appointment of Michael Mannion as a director
dot icon15/04/2012
Full accounts made up to 2011-10-28
dot icon17/10/2011
Statement by directors
dot icon17/10/2011
Statement of capital on 2011-10-18
dot icon17/10/2011
Solvency statement dated 10/10/11
dot icon17/10/2011
Resolutions
dot icon20/06/2011
Director's details changed for Mr John David Major on 2011-06-17
dot icon19/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon19/06/2011
Director's details changed for Mr John David Major on 2011-06-17
dot icon16/06/2011
Director's details changed for Mr Michael Nicholas Mannion on 2011-06-17
dot icon16/06/2011
Secretary's details changed for Mr Jonathan Bramley Cook on 2011-06-17
dot icon29/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon25/10/2010
Group of companies' accounts made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon26/01/2010
Appointment of Mr Michael Nicholas Mannion as a director
dot icon28/12/2009
Termination of appointment of Anthony Sanders as a director
dot icon08/11/2009
Group of companies' accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 07/06/09; full list of members
dot icon08/05/2009
Director appointed john david major
dot icon21/04/2009
Appointment terminated director jeffrey behrendt
dot icon26/06/2008
Return made up to 07/06/08; full list of members
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon09/01/2008
Director resigned
dot icon20/07/2007
New director appointed
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon11/06/2007
Director resigned
dot icon20/05/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Registered office changed on 17/01/07 from: kingsway team valley trading esta gateshead tyne & wear NE11 0LP
dot icon28/06/2006
Return made up to 07/06/06; full list of members
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 07/06/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon16/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/06/2004
Return made up to 07/06/04; full list of members
dot icon21/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon20/05/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon01/07/2002
Return made up to 07/06/02; full list of members
dot icon10/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Ad 05/07/01--------- £ si 1246229@1=1246229 £ ic 650072/1896301
dot icon12/07/2001
Nc inc already adjusted 05/07/01
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon08/07/2001
Return made up to 07/06/01; full list of members
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
New director appointed
dot icon29/10/2000
Full group accounts made up to 1999-12-31
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon13/06/2000
Return made up to 07/06/00; full list of members
dot icon22/05/2000
Ad 30/03/00--------- £ si 650020@1=650020 £ ic 52/650072
dot icon22/05/2000
Nc inc already adjusted 30/03/00
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon17/10/1999
Full group accounts made up to 1998-12-31
dot icon11/10/1999
Registered office changed on 12/10/99 from: thornes works thornes moor road wakefield WF2 8PT
dot icon20/06/1999
Return made up to 07/06/99; no change of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon20/06/1998
Return made up to 07/06/98; full list of members
dot icon16/06/1998
New secretary appointed
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Secretary resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon10/11/1997
Particulars of mortgage/charge
dot icon26/10/1997
Ad 09/10/97--------- £ si 50@1=50 £ ic 2/52
dot icon22/10/1997
Certificate of change of name
dot icon05/10/1997
Director resigned
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon23/06/1997
Return made up to 07/06/97; no change of members
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon28/07/1996
New secretary appointed
dot icon23/07/1996
Return made up to 07/06/96; no change of members
dot icon23/07/1996
Director's particulars changed
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon20/06/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon25/03/1996
Registered office changed on 26/03/96 from: seaman works P.O. box 12 seaman way ince wigan WN1 3DD
dot icon21/02/1996
Director resigned
dot icon21/12/1995
Director resigned
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Auditor's resignation
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 22/06/95; full list of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon17/07/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 26/10/94; no change of members
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon27/11/1993
Return made up to 11/11/93; full list of members
dot icon27/11/1993
New secretary appointed
dot icon27/11/1993
Director resigned
dot icon27/11/1993
Director resigned
dot icon27/11/1993
Secretary resigned
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon18/07/1993
Registered office changed on 19/07/93 from: royal london house 22/25 finsbury sq london EC2A 1DS
dot icon18/07/1993
Secretary resigned
dot icon18/07/1993
New director appointed
dot icon18/07/1993
New secretary appointed
dot icon18/07/1993
New director appointed
dot icon02/03/1993
Accounting reference date notified as 31/12
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Certificate of change of name
dot icon10/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2015
dot iconLast change occurred
29/10/2015

Accounts

dot iconLast made up date
29/10/2015
dot iconNext account date
29/10/2016
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
10/11/1992 - 09/02/1993
389
Barron, Michael John
Nominee Director
10/11/1992 - 09/02/1993
39
Corby, Francis Michael
Director
26/11/1995 - 19/08/1996
15
Powell, George Christopher James
Director
09/02/1991 - 30/01/1996
21
Brabbins, Michael Wilfred
Director
05/07/1993 - 16/10/1997
-

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 FSW LIMITED

CONTINENTAL FSW LIMITED is an(a) Dissolved company incorporated on 10/11/1992 with the registered office located at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. There are currently 3 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 FSW LIMITED?

toggle

CONTINENTAL FSW LIMITED is currently Dissolved. It was registered on 10/11/1992 and dissolved on 24/11/2017.

Where is CONTINENTAL FSW LIMITED located?

toggle

CONTINENTAL FSW LIMITED is registered at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does CONTINENTAL FSW LIMITED do?

toggle

CONTINENTAL FSW LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL FSW LIMITED?

toggle

The latest filing was on 24/11/2017: Final Gazette dissolved following liquidation.