DELUXE CONTINENTAL LIMITED

Register to unlock more data on OkredoRegister

DELUXE CONTINENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01298921

Incorporation date

17/02/1977

Size

Full

Contacts

Registered address

Registered address

46 Cardinal House St. Nicholas Street, Ipswich IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1977)
dot icon02/11/2013
Final Gazette dissolved following liquidation
dot icon02/08/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2013
Declaration of solvency
dot icon22/01/2013
Resolutions
dot icon21/01/2013
Appointment of a voluntary liquidator
dot icon21/01/2013
Registered office address changed from Scandinavia House Refinery Road Parkeston Quay Harwich Essex CO12 4QG United Kingdom on 2013-01-21
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon03/08/2012
Secretary's details changed for Gary Maurice Ridsdale on 2012-01-13
dot icon03/08/2012
Director's details changed for Mr Gary Maurice Ridsdale on 2012-01-13
dot icon03/08/2012
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2012-01-13
dot icon23/01/2012
Auditor's resignation
dot icon18/01/2012
Registered office address changed from Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA on 2012-01-18
dot icon18/01/2012
Appointment of Mr Gary Maurice Ridsdale as a director on 2012-01-13
dot icon18/01/2012
Termination of appointment of Thomas Eardley Allison as a director on 2012-01-13
dot icon18/01/2012
Termination of appointment of Mark Whitworth as a director on 2012-01-13
dot icon18/01/2012
Appointment of Gary Maurice Ridsdale as a secretary on 2012-01-13
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Alan Barr as a director
dot icon16/06/2011
Appointment of Mr Mark Whitworth as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Appointment of Mr Thomas Eardley Allison as a director
dot icon26/08/2010
Termination of appointment of Stephen Baxter as a director
dot icon21/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Director's details changed for Stephen Roy Baxter on 2009-11-25
dot icon10/09/2009
Secretary appointed caroline ruth marrison gill
dot icon10/09/2009
Appointment Terminated Secretary william bowley
dot icon27/07/2009
Return made up to 15/06/09; full list of members
dot icon17/07/2009
Director appointed stephen roy baxter
dot icon17/07/2009
Director appointed alan andrew barr
dot icon17/07/2009
Appointment Terminated Director kenneth wharton
dot icon17/07/2009
Appointment Terminated Director peter scott
dot icon17/07/2009
Appointment Terminated Director david green
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Appointment Terminated Director james mcghee
dot icon06/08/2008
Return made up to 15/06/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon14/03/2007
Declaration of assistance for shares acquisition
dot icon14/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Auditor's resignation
dot icon03/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon17/11/2005
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Memorandum and Articles of Association
dot icon21/10/2005
Resolutions
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 15/06/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Director resigned
dot icon30/06/2003
Return made up to 15/06/03; full list of members
dot icon19/02/2003
Auditor's resignation
dot icon23/01/2003
Memorandum and Articles of Association
dot icon03/01/2003
Ad 19/12/02--------- £ si 799374@1=799374 £ ic 40000/839374
dot icon03/01/2003
£ nc 1960000/960000 19/12/02
dot icon03/01/2003
Nc inc already adjusted 19/12/02
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon10/07/2001
Return made up to 15/06/01; full list of members
dot icon10/07/2001
New director appointed
dot icon06/10/2000
Full accounts made up to 2000-01-01
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
Registered office changed on 01/08/00 from: 123 deansgate manchester M3 2BY
dot icon21/07/2000
Return made up to 15/06/00; full list of members
dot icon20/07/2000
Auditor's resignation
dot icon02/11/1999
Full accounts made up to 1999-01-02
dot icon09/09/1999
Return made up to 15/06/99; no change of members
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon03/09/1998
Full accounts made up to 1997-09-28
dot icon03/09/1998
Full accounts made up to 1996-09-30
dot icon09/07/1998
Return made up to 15/06/98; full list of members
dot icon04/03/1998
Director resigned
dot icon29/09/1997
Ad 25/07/97--------- £ si 639374@1=639374 £ ic 200000/839374
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
£ nc 200000/1000000 25/07/97
dot icon29/09/1997
Memorandum and Articles of Association
dot icon29/08/1997
Return made up to 15/06/97; no change of members
dot icon29/08/1997
Director resigned
dot icon09/01/1997
Particulars of mortgage/charge
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon08/07/1996
Return made up to 15/06/96; full list of members
dot icon01/04/1996
Certificate of change of name
dot icon06/11/1995
New director appointed
dot icon03/10/1995
Director resigned
dot icon17/08/1995
Full accounts made up to 1994-10-01
dot icon17/07/1995
Return made up to 15/06/95; no change of members
dot icon17/07/1995
Director resigned
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon04/01/1995
Registered office changed on 04/01/95 from: 41 spring gardens manchester M2 2BB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon30/09/1994
Registered office changed on 30/09/94 from: 14 spring gardens manchester M2 2BB
dot icon15/09/1994
Full accounts made up to 1993-10-02
dot icon05/08/1994
Return made up to 15/06/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
New director appointed
dot icon20/07/1993
Return made up to 15/06/93; full list of members
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New secretary appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon22/06/1993
Ad 03/06/93--------- £ si 160000@1=160000 £ ic 40000/200000
dot icon22/06/1993
Nc inc already adjusted 03/06/93
dot icon22/06/1993
Registered office changed on 22/06/93 from: deluxe house foster road parkston, harwich, essex CO12 4QA
dot icon15/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon07/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Director resigned
dot icon29/03/1993
Secretary resigned
dot icon06/11/1992
New director appointed
dot icon19/06/1992
Return made up to 15/06/92; no change of members
dot icon19/06/1992
Secretary resigned;director's particulars changed;director resigned
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon11/03/1992
Particulars of mortgage/charge
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
New secretary appointed
dot icon13/09/1991
Return made up to 20/06/91; no change of members
dot icon05/08/1991
Secretary resigned;director resigned
dot icon22/04/1991
Director resigned
dot icon07/04/1991
New director appointed
dot icon19/09/1990
New director appointed
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Return made up to 20/06/90; full list of members
dot icon11/05/1990
Director resigned
dot icon09/11/1989
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 14/07/89; full list of members
dot icon05/07/1988
Accounting reference date extended from 30/06 to 31/12
dot icon02/06/1988
Return made up to 27/04/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-06-30
dot icon18/04/1988
Director resigned
dot icon28/01/1988
New director appointed
dot icon29/09/1987
Certificate of change of name
dot icon30/07/1987
New director appointed
dot icon03/04/1987
Return made up to 19/03/87; full list of members
dot icon24/03/1987
Full accounts made up to 1986-06-30
dot icon13/06/1986
New director appointed
dot icon19/09/1983
Particulars of mortgage/charge
dot icon17/02/1977
Incorporation
dot icon17/02/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitworth, Mark
Director
09/05/2011 - 13/01/2012
230
Allison, Thomas Eardley
Director
24/06/2010 - 13/01/2012
89
Barr, Alan Andrew
Director
01/04/2009 - 09/05/2011
93
Scott, Peter Anthony
Director
22/09/2005 - 01/04/2009
160
Bowley, William John
Secretary
03/07/2000 - 31/07/2009
22

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 DELUXE CONTINENTAL LIMITED

DELUXE CONTINENTAL LIMITED is an(a) Dissolved company incorporated on 17/02/1977 with the registered office located at 46 Cardinal House St. Nicholas Street, Ipswich IP1 1TT. 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 DELUXE CONTINENTAL LIMITED?

toggle

DELUXE CONTINENTAL LIMITED is currently Dissolved. It was registered on 17/02/1977 and dissolved on 02/11/2013.

Where is DELUXE CONTINENTAL LIMITED located?

toggle

DELUXE CONTINENTAL LIMITED is registered at 46 Cardinal House St. Nicholas Street, Ipswich IP1 1TT.

What does DELUXE CONTINENTAL LIMITED do?

toggle

DELUXE CONTINENTAL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for DELUXE CONTINENTAL LIMITED?

toggle

The latest filing was on 02/11/2013: Final Gazette dissolved following liquidation.