Company NameContinental Pastas Limited
Company StatusDissolved
Company Number03725744
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameRJT 252 Limited

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products

Directors

Director NameRichard Ernest Feather
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address13 Catharine Place
Bath
Avon
BA1 2PR
Director NameMr Andrew Mark Grant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks
Down Green Lane, Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Director NameHarry James Kear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Church Road Clearwell
Coleford
Gloucestershire
GL16 8QT
Wales
Secretary NameMr Andrew John Robinson
NationalityBritish
StatusResigned
Appointed14 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingcraigie Acacia Villas
Over Ross Street
Ross On Wye
Herefordshire
HR9 7AU
Wales
Director NameDavid Brazell Rees
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2003)
RoleFood Manufacturer
Correspondence AddressSandalwood
The Links Pembrey
Burry Port
Carmarthenshire
SA16 0HU
Wales
Secretary NameMr Andrew Mark Grant
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks
Down Green Lane, Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Secretary NameMrs Helen Mary Baker
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawkins Close
North Common
Bristol
BS30 8YT
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 December 2006Receiver ceasing to act (1 page)
13 December 2006Receiver's abstract of receipts and payments (3 pages)
2 February 2006Receiver's abstract of receipts and payments (3 pages)
16 September 2005Registered office changed on 16/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
15 September 2005Statement of Affairs in administrative receivership following report to creditors (5 pages)
9 February 2005Administrative Receiver's report (12 pages)
9 December 2004Secretary resigned (1 page)
7 December 2004Appointment of receiver/manager (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 1-2 locksbrook court locksbrook road bath somerset BA1 3EN (1 page)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (20 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Return made up to 05/09/03; full list of members (7 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
11 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: claremont house lower road yorkley gloucestershire GL15 4TR (1 page)
6 August 2003Director resigned (1 page)
30 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2003Declaration of assistance for shares acquisition (6 pages)
19 December 2002Full accounts made up to 31 August 2002 (19 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 August 2001 (17 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
27 November 2000Full accounts made up to 2 September 2000 (18 pages)
15 May 2000New director appointed (2 pages)
17 April 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 March 2000Ad 14/03/00--------- £ si 40000@1=40000 £ ic 560000/600000 (2 pages)
20 March 2000Ad 01/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
24 February 2000Registered office changed on 24/02/00 from: forest hills golf club mile end road coleford gloucestershire GL16 7BY (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999£ nc 1000/620000 14/05/99 (1 page)
20 May 1999Ad 14/05/99--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
20 May 1999Registered office changed on 20/05/99 from: dumfries house dumfries place cardiff CF1 4YF (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
17 May 1999Company name changed rjt 252 LIMITED\certificate issued on 17/05/99 (3 pages)