Company NameContinuum Biofuels Limited
Company StatusDissolved
Company Number05658472
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameContinuum Bio-Fuels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Thomas Spencer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleBusiness Manager
Correspondence Address44 Barnwell Lane
Cromford
Matlock
Derbyshire
DE4 3QY
Secretary NameJennifer Bronwen Spencer
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address44 Barnwell Lane
Cromford
Matlock
Derbyshire
DE4 3QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington House
39 Wellington Street
Sheffield
South Yorkshire
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Memorandum and Articles of Association (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
4 May 2006Ad 20/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 May 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 December 2005Incorporation (16 pages)