NIPPRESS CONTINENTAL LIMITED

Register to unlock more data on OkredoRegister

NIPPRESS CONTINENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00716719

Incorporation date

01/03/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon22/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2011
Administrator's abstract of receipts and payments to 2011-11-14
dot icon16/11/2011
Notice of discharge of Administration Order
dot icon15/09/2011
Administrator's abstract of receipts and payments to 2011-07-01
dot icon07/03/2011
Administrator's abstract of receipts and payments to 2011-01-01
dot icon30/12/2010
Insolvency court order
dot icon06/08/2010
Administrator's abstract of receipts and payments to 2010-07-01
dot icon02/02/2010
Administrator's abstract of receipts and payments to 2010-01-01
dot icon06/08/2009
Administrator's abstract of receipts and payments to 2009-07-01
dot icon11/02/2009
Administrator's abstract of receipts and payments to 2009-01-01
dot icon03/09/2008
Administrator's abstract of receipts and payments to 2008-07-01
dot icon28/02/2008
Administrator's abstract of receipts and payments to 2008-07-01
dot icon21/08/2007
Administrator's abstract of receipts and payments
dot icon14/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon20/02/2007
Registered office changed on 20/02/07 from: becket house 1 lambeth palace road london SE1 7EU
dot icon12/02/2007
Administrator's abstract of receipts and payments
dot icon06/11/2006
Miscellaneous
dot icon24/08/2006
Administrator's abstract of receipts and payments
dot icon28/02/2006
Administrator's abstract of receipts and payments
dot icon09/09/2005
Administrator's abstract of receipts and payments
dot icon28/02/2005
Administrator's abstract of receipts and payments
dot icon25/08/2004
Administrator's abstract of receipts and payments
dot icon16/02/2004
Administrator's abstract of receipts and payments
dot icon29/08/2003
Administrator's abstract of receipts and payments
dot icon06/03/2003
Administrator's abstract of receipts and payments
dot icon02/08/2002
Administrator's abstract of receipts and payments
dot icon26/06/2002
Registered office changed on 26/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL
dot icon04/03/2002
Administrator's abstract of receipts and payments
dot icon10/12/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon11/10/2001
Notice of result of meeting of creditors
dot icon10/10/2001
Administration Order
dot icon20/09/2001
Registered office changed on 20/09/01 from: 44A floral street london WC2E 9DA
dot icon20/08/2001
Director resigned
dot icon06/07/2001
Notice of Administration Order
dot icon13/04/2001
Director resigned
dot icon22/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: tdk house 5-7 queensway redhill surrey RH1 1YB
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon16/01/2001
Return made up to 11/07/00; no change of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 11/07/99; full list of members
dot icon04/01/1999
Certificate of change of name
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
New director appointed
dot icon25/07/1998
Return made up to 11/07/98; full list of members
dot icon15/10/1997
New secretary appointed
dot icon14/10/1997
Resolutions
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Registered office changed on 08/10/97 from: concord house 165 church street east woking surrey GU21 1HF
dot icon08/10/1997
Secretary resigned
dot icon03/10/1997
Declaration of assistance for shares acquisition
dot icon03/10/1997
Resolutions
dot icon03/10/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 11/07/97; full list of members
dot icon30/04/1997
Director resigned
dot icon04/03/1997
Director resigned
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 11/07/96; full list of members
dot icon07/03/1996
Director resigned
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon27/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon27/07/1995
Return made up to 11/07/95; full list of members
dot icon27/07/1995
Location of register of members address changed
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Registered office changed on 27/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon10/08/1994
Return made up to 11/07/94; full list of members
dot icon31/05/1994
Director's particulars changed
dot icon09/02/1994
Secretary resigned;new director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New secretary appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon21/09/1993
Accounts made up to 1993-03-31
dot icon17/09/1993
Certificate of change of name
dot icon19/08/1993
Return made up to 11/07/93; full list of members
dot icon02/10/1992
Accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 11/07/92; full list of members
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon15/08/1991
Accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 11/07/91; full list of members
dot icon19/09/1990
Accounts made up to 1990-03-31
dot icon19/09/1990
Return made up to 11/07/90; full list of members
dot icon14/02/1990
Accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 17/07/89; full list of members
dot icon13/06/1989
Accounts made up to 1988-03-31
dot icon13/06/1989
Resolutions
dot icon06/02/1989
Return made up to 19/12/88; full list of members
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
Registered office changed on 03/06/88 from: 68 bolsover street london W1P 7HL
dot icon03/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1988
Full accounts made up to 1987-03-31
dot icon25/11/1987
Director resigned
dot icon13/03/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 207 great portland st london W1

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Llewellyn, Michael David
Director
07/12/1993 - 20/02/1997
1
Sims, Robin Edward
Secretary
24/01/2001 - 14/08/2001
27
Boeringa, Willem Evert
Director
07/12/1993 - 06/02/1996
-
Faulding, William Allen
Director
11/01/2000 - 03/04/2007
-
Jones, Alan Bryn
Director
11/01/2000 - 27/03/2007
18

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 NIPPRESS CONTINENTAL LIMITED

NIPPRESS CONTINENTAL LIMITED is an(a) Dissolved company incorporated on 01/03/1962 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NIPPRESS CONTINENTAL LIMITED?

toggle

NIPPRESS CONTINENTAL LIMITED is currently Dissolved. It was registered on 01/03/1962 and dissolved on 22/05/2012.

Where is NIPPRESS CONTINENTAL LIMITED located?

toggle

NIPPRESS CONTINENTAL LIMITED is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does NIPPRESS CONTINENTAL LIMITED do?

toggle

NIPPRESS CONTINENTAL LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for NIPPRESS CONTINENTAL LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved via compulsory strike-off.