Company NameContinental Imports (Blackpool) Limited
Company StatusDissolved
Company Number03385252
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameBroomco (1315) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Henderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Director NameMargaret Georgina Henderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Secretary NameMargaret Georgina Henderson
NationalityBritish
StatusClosed
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Director NameMr David Anthony Nunwick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 1998)
RoleFinance Director
Correspondence Address8 Ashmeadow Lane
Brinscall
Chorley
Lancashire
PR6 8JU
Director NameMr David Norman Ponsonby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Orchard Avenue
Bowring Park
Liverpool
L14 3NQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£2,484,135
Net Worth£986,790
Cash£198,232
Current Liabilities£2,422,993

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
20 March 2001Receiver ceasing to act (1 page)
2 March 2001Receiver ceasing to act (1 page)
14 November 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
10 August 2000Administrative Receiver's report (14 pages)
20 June 2000Administrative Receiver's report (14 pages)
31 May 2000Registered office changed on 31/05/00 from: prestige house cornford road blackpool FY4 4QQ (1 page)
30 May 2000Appointment of receiver/manager (1 page)
4 May 2000Director resigned (1 page)
9 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 February 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
10 June 1998Return made up to 11/06/98; full list of members (6 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
9 June 1998Particulars of mortgage/charge (3 pages)
2 October 1997New director appointed (2 pages)
13 August 1997Ad 30/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997S-div 30/07/97 (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
30 July 1997Company name changed broomco (1315) LIMITED\certificate issued on 30/07/97 (2 pages)
11 June 1997Incorporation (18 pages)