UKBizDB.co.uk

CONTINENTAL FOODS (1997) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB

Secretary12 March 2008Active
Lenaderg House, 151 Lurgan Road, Banbridge, BT32 4NR

Director12 March 2008Active
The Old School, Tandragee Castle Tandragee, Co Armagh, BT62 2AB

Director12 March 2008Active
Mullavilly Cottage, Mullavilly, Tandragee, BT62 2LX

Director12 March 2008Active
Rose Cottage, 12 Barlows Lane Wilbarston, Market Harborough, LE16 8QB

Secretary10 October 1996Active
Fox Corner, 76 Foston Gate, Wigston Harcourt, LE18 3SD

Secretary06 December 1995Active
Hirilorn, Harborough Road, Maidwell, NN6 9JA

Secretary01 December 1997Active
Hirilorn, Harborough Road, Maidwell, NN6 9JA

Secretary03 November 1994Active
The Mill House, High Coniscliffe, County Durham, DL2 2LH

Secretary-Active
C/O Red Mill Snack Foods Limited, Globe Street, Wednesbury, WS10 0NN

Corporate Secretary23 November 1998Active
3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

Director12 March 2008Active
71 Springfield Road, London, NW8 0QJ

Director03 November 1994Active
Globe Street, Wednesbury, WS10 0NN

Director29 June 1998Active
1 Ormond Place, Isham, NN14 1JL

Director03 November 1994Active
Treetops Perton Road, Wightwick, Wolverhampton, WV6 8DE

Director23 January 1995Active
The Mill House, High Coniscliffe, DL2 2LH

Director-Active
22 Friarsfield Close, Sunderland, SR3 2RZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-12Restoration

Restoration order of court.

Download
2016-02-02Gazette

Gazette dissolved voluntary.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Gazette

Gazette notice voluntary.

Download
2015-11-04Dissolution

Dissolution application strike off company.

Download
2015-07-17Capital

Capital statement capital company with date currency figure.

Download
2015-07-17Capital

Legacy.

Download
2015-07-17Insolvency

Legacy.

Download
2015-07-17Resolution

Resolution.

Download
2015-04-14Accounts

Accounts with accounts type dormant.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type dormant.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Accounts

Accounts with accounts type dormant.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-11Accounts

Accounts with accounts type dormant.

Download
2012-01-24Address

Change registered office address company with date old address.

Download
2011-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-17Accounts

Accounts with accounts type full.

Download
2011-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.