Company NameContinental Direct Limited
Company StatusDissolved
Company Number03204504
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Hiron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameNicola Bryant
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Henry Street
Redhill
Nottingham
NG5 8JW
Director NameAnthony John Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address14 Princes Mews
London
W2 4NX
Secretary NameCatherine Lesley Coates
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address389 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameLaurence Anthony White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 1998)
RoleCompany Director
Correspondence Address28 Elms Drive
Kirkella
East Yorkshire
HU10 7QJ
Director NameMr Gary Richard Bush
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1998)
RoleCompany Director
Correspondence Address142 South Bridge Road
Hull
HU9 1QB
Director NameDavid James Varley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1998)
RoleCompany Director
Correspondence Address19 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Director NameGary Richard Bush
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Director NameLaurence Anthony White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Southburn
Driffield
North Humberside
YO25 9ED

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10A rotterdam road sutton fields industrial estate hull east yorkshire HU7 0XD (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 28/05/99; no change of members (4 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
9 June 1998Return made up to 28/05/98; no change of members (5 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
19 June 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
13 June 1997Return made up to 28/05/97; full list of members (7 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
29 July 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
5 July 1996Registered office changed on 05/07/96 from: dunedin house percy street hull HU2 8HL (1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996New director appointed (3 pages)
5 July 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (18 pages)