This company is commonly known as Continental Foods (1997) Limited. The company was founded 63 years ago and was given the registration number 00687534. The firm's registered office is in CORBY. You can find them at C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CONTINENTAL FOODS (1997) LIMITED |
---|---|---|
Company Number | : | 00687534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1961 |
End of financial year | : | 28 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB | Secretary | 12 March 2008 | Active |
Lenaderg House, 151 Lurgan Road, Banbridge, BT32 4NR | Director | 12 March 2008 | Active |
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB | Director | 12 March 2008 | Active |
Mullavilly Cottage, Mullavilly, Tandragee, BT62 2LX | Director | 12 March 2008 | Active |
Rose Cottage, 12 Barlows Lane Wilbarston, Market Harborough, LE16 8QB | Secretary | 10 October 1996 | Active |
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD | Secretary | 06 December 1995 | Active |
Hirilorn, Harborough Road, Maidwell, NN6 9JA | Secretary | 01 December 1997 | Active |
Hirilorn, Harborough Road, Maidwell, NN6 9JA | Secretary | 03 November 1994 | Active |
The Mill House, High Coniscliffe, County Durham, DL2 2LH | Secretary | - | Active |
C/O Red Mill Snack Foods Limited, Globe Street, Wednesbury, WS10 0NN | Corporate Secretary | 23 November 1998 | Active |
3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ | Director | 12 March 2008 | Active |
71 Springfield Road, London, NW8 0QJ | Director | 03 November 1994 | Active |
Globe Street, Wednesbury, WS10 0NN | Director | 29 June 1998 | Active |
1 Ormond Place, Isham, NN14 1JL | Director | 03 November 1994 | Active |
Treetops Perton Road, Wightwick, Wolverhampton, WV6 8DE | Director | 23 January 1995 | Active |
The Mill House, High Coniscliffe, DL2 2LH | Director | - | Active |
22 Friarsfield Close, Sunderland, SR3 2RZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Restoration | Restoration order of court. | Download |
2016-02-02 | Gazette | Gazette dissolved voluntary. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Gazette | Gazette notice voluntary. | Download |
2015-11-04 | Dissolution | Dissolution application strike off company. | Download |
2015-07-17 | Capital | Capital statement capital company with date currency figure. | Download |
2015-07-17 | Capital | Legacy. | Download |
2015-07-17 | Insolvency | Legacy. | Download |
2015-07-17 | Resolution | Resolution. | Download |
2015-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-24 | Address | Change registered office address company with date old address. | Download |
2011-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-17 | Accounts | Accounts with accounts type full. | Download |
2011-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.