Company NameContinental Compliance Limited
Company StatusDissolved
Company Number02856093
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Edward Martyn Gawthorpe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address35 Highfield Way
North Ferriby
North Humberside
HU14 3BG
Secretary NameValerie Elizabeth Gawthorpe
NationalityBritish
StatusClosed
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Highfield Way
North Ferriby
North Humberside
HU14 3BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterfdesignuk.com
Email address[email protected]
Telephone01482 631558
Telephone regionHull

Location

Registered Address35 Highfield Way
North Ferriby
HU14 3BG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Edward Martyn Gawthorpe
50.00%
Ordinary
1 at £1Valerie Elizabeth Gawthorpe
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,259
Cash£1,863
Current Liabilities£8,962

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

28 November 1996Delivered on: 29 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
4 April 2019Application to strike the company off the register (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Director's details changed for Mr Edward Martyn Gawthorpe on 23 September 2013 (2 pages)
30 September 2013Secretary's details changed for Valerie Elizabeth Gawthorpe on 23 September 2013 (2 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Secretary's details changed for Valerie Elizabeth Gawthorpe on 23 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward Martyn Gawthorpe on 23 September 2013 (2 pages)
29 September 2013Registered office address changed from 27 Weelsby Way Hessle Hull East Yorkshire HU13 0JN on 29 September 2013 (1 page)
29 September 2013Registered office address changed from 27 Weelsby Way Hessle Hull East Yorkshire HU13 0JN on 29 September 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Edward Martyn Gawthorpe on 5 September 2010 (2 pages)
2 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Edward Martyn Gawthorpe on 5 September 2010 (2 pages)
2 October 2010Director's details changed for Edward Martyn Gawthorpe on 5 September 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 September 2007Return made up to 05/09/07; full list of members (2 pages)
19 September 2007Return made up to 05/09/07; full list of members (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Return made up to 05/09/05; full list of members (2 pages)
27 September 2005Return made up to 05/09/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 September 2004Return made up to 05/09/04; full list of members (6 pages)
21 September 2004Return made up to 05/09/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 September 2003Return made up to 05/09/03; full list of members (6 pages)
24 September 2003Return made up to 05/09/03; full list of members (6 pages)
8 October 2002Return made up to 05/09/02; full list of members (6 pages)
8 October 2002Return made up to 05/09/02; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 September 2001Return made up to 05/09/01; full list of members (6 pages)
26 September 2001Return made up to 05/09/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 4 newlands house newlands science park inglemere lane hull HU6 7TQ (1 page)
14 February 2001Registered office changed on 14/02/01 from: 4 newlands house newlands science park inglemere lane hull HU6 7TQ (1 page)
3 October 2000Return made up to 05/09/00; full list of members (6 pages)
3 October 2000Return made up to 05/09/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 28 February 1997 (3 pages)
5 June 1997Accounts for a small company made up to 28 February 1997 (3 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Return made up to 05/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
31 January 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
18 September 1995Return made up to 08/09/95; no change of members (4 pages)
18 September 1995Return made up to 08/09/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (3 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (3 pages)