DELUXE CONTINENTAL LIMITED

46 Cardinal House St. Nicholas Street, Ipswich, IP1 1TT
StatusDISSOLVED
Company No.01298921
CategoryPrivate Limited Company
Incorporated17 Feb 1977
Age47 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2013
Years10 years, 6 months, 14 days

SUMMARY

DELUXE CONTINENTAL LIMITED is an dissolved private limited company with number 01298921. It was incorporated 47 years, 2 months, 27 days ago, on 17 February 1977 and it was dissolved 10 years, 6 months, 14 days ago, on 02 November 2013. The company address is 46 Cardinal House St. Nicholas Street, Ipswich, IP1 1TT.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: Scandinavia House Refinery Road Parkeston Quay Harwich Essex CO12 4QG United Kingdom

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Maurice Ridsdale

Change date: 2012-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Mr Gary Maurice Ridsdale

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Ruth Marrison Gill

Termination date: 2012-01-13

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA

Change date: 2012-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Maurice Ridsdale

Appointment date: 2012-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-01-13

Officer name: Gary Maurice Ridsdale

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Whitworth

Termination date: 2012-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Eardley Allison

Termination date: 2012-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Barr

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Whitworth

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Eardley Allison

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baxter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Roy Baxter

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed caroline ruth marrison gill

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary william bowley

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stephen roy baxter

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan andrew barr

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kenneth wharton

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter scott

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david green

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james mcghee

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/12/02--------- £ si 799374@1=799374 £ ic 40000/839374

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Capital

Type: 122

Description: £ nc 1960000/960000 19/12/02

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/02

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 01/08/00 from: 123 deansgate manchester M3 2BY

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Jul 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Capital

Type: 88(2)

Description: Ad 25/07/97--------- £ si 639374@1=639374 £ ic 200000/839374

Documents

View document PDF

Resolution

Date: 29 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AUSTIN REES SALESFORCE CONSULTANCY LTD

1 RAFFIA WAY,LIVERPOOL,L9 6ES

Number:11917961
Status:ACTIVE
Category:Private Limited Company

BRIDPORT LVA LLP

SHERBOURNE HOUSE UNIT 2,HARROW,HA2 0LH

Number:OC395434
Status:ACTIVE
Category:Limited Liability Partnership

CHEDCO LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:10572386
Status:ACTIVE
Category:Private Limited Company

CHESHIRE DOG RESCUE LTD

55 BETCHTON ROAD,SANDBACH,CW11 4XN

Number:11752533
Status:ACTIVE
Category:Private Limited Company

LONGWORTH PROPERTIES LIMITED

14 LONGWORTH AVENUE,NR CHORLEY,PR7 4PL

Number:02096513
Status:LIQUIDATION
Category:Private Limited Company

QUANTUM VINTNERS LIMITED

153 C/O ARTHUR G MEAD LTD, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08260485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source