CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03003301

Incorporation date

20/12/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Change of details for Aamp Global Limited as a person with significant control on 2024-10-18
dot icon15/10/2024
Application to strike the company off the register
dot icon19/07/2024
Registered office address changed from 25B Woolmer Way Bordon Hampshire GU35 9QE to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-07-19
dot icon19/07/2024
Change of details for Aamp Global Limited as a person with significant control on 2024-07-19
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Director's details changed for Mr Steven Verano on 2020-02-14
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr Steven Verano on 2018-12-01
dot icon05/07/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-07-03
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Notification of Aamp Global Limited as a person with significant control on 2016-04-06
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon08/01/2018
Appointment of Mr Steven Verano as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Dennis Hill as a director on 2018-01-04
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon16/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Mr Dennis Hill on 2016-05-01
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon11/10/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/10/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Barry John Davies as a director on 2015-08-31
dot icon26/08/2015
Appointment of Mr Dennis Hill as a director on 2015-08-25
dot icon13/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon13/01/2015
Director's details changed for Donald Michael Tolson on 2014-03-01
dot icon13/01/2015
Director's details changed for Barry John Davies on 2014-03-01
dot icon18/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon09/04/2014
Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2014-04-09
dot icon04/04/2014
Termination of appointment of Mark Wilson as a secretary
dot icon04/04/2014
Termination of appointment of John Harris as a director
dot icon13/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon18/12/2013
Satisfaction of charge 5 in full
dot icon31/01/2013
Termination of appointment of Stephen Harris as a director
dot icon16/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Stephen Paul Harris on 2009-12-22
dot icon28/10/2009
Appointment of Mr Mark John Wilson as a secretary
dot icon28/10/2009
Termination of appointment of Adrian Huckerby as a secretary
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon26/03/2009
Return made up to 20/12/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon19/12/2006
Full accounts made up to 2006-08-31
dot icon12/10/2006
New director appointed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon15/12/2005
Full accounts made up to 2005-08-31
dot icon05/12/2005
Director resigned
dot icon10/06/2005
Full accounts made up to 2004-08-31
dot icon07/01/2005
Return made up to 20/12/04; full list of members
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon19/01/2004
Return made up to 20/12/03; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: lonsdale house 6-7 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon02/12/2003
New director appointed
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Conve 30/10/03
dot icon12/11/2003
Particulars of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Accounts for a small company made up to 2003-02-28
dot icon16/04/2003
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon01/04/2003
Registered office changed on 01/04/03 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Ad 08/01/99--------- £ si 18@1
dot icon14/01/2003
Accounts for a small company made up to 2002-02-28
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon14/11/2002
Certificate of change of name
dot icon07/11/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 20/12/01; full list of members; amend
dot icon31/05/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 20/12/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2001-02-28
dot icon05/01/2001
Return made up to 20/12/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-02-28
dot icon17/12/1999
Return made up to 20/12/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1999-02-28
dot icon07/01/1999
Return made up to 20/12/98; full list of members
dot icon21/07/1998
Full accounts made up to 1998-02-28
dot icon05/06/1998
Return made up to 20/12/97; no change of members
dot icon17/04/1998
Registered office changed on 17/04/98 from: c/o michael haynes & co venture tower fratton road portsmouth hampshire PO1 5DL
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned;director resigned
dot icon10/07/1997
Accounts for a small company made up to 1997-02-28
dot icon18/12/1996
Return made up to 20/12/96; full list of members
dot icon28/10/1996
Ad 30/06/96--------- £ si 35000@1=35000 £ ic 100/35100
dot icon03/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Miscellaneous
dot icon02/07/1996
Resolutions
dot icon02/07/1996
Resolutions
dot icon02/07/1996
£ nc 1000/50000 20/06/96
dot icon30/06/1996
Registered office changed on 30/06/96 from: 249 london road portsmouth PO2 9HA
dot icon13/06/1996
Accounts for a small company made up to 1996-02-29
dot icon18/01/1996
Return made up to 20/12/95; full list of members
dot icon20/02/1995
Ad 27/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1995
Accounting reference date notified as 28/02
dot icon26/01/1995
Memorandum and Articles of Association
dot icon26/01/1995
Resolutions
dot icon25/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolson, Donald Michael
Director
26/10/2004 - Present
7
Verano, Steven
Director
04/01/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TECHNOLOGIES & INVESTMENTS LIMITED

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/12/1994 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 TECHNOLOGIES & INVESTMENTS LIMITED?

toggle

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/12/1994 and dissolved on 07/01/2025.

Where is CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED located?

toggle

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED do?

toggle

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.