Company NameContinental Collections Limited
Company StatusDissolved
Company Number03657866
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLindsay Jane Harrison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2004)
RoleHousewife
Correspondence Address17 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5BY
Director NameSusan Valerie Harrop
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2004)
RoleRetailer
Correspondence Address86 Bridge Lane
Appleton
Warrington
Cheshire
WA4 3AJ
Secretary NameLindsay Jane Harrison
NationalityBritish
StatusClosed
Appointed12 September 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2004)
RoleHousewife
Correspondence Address17 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5BY
Director NameChristopher Simon Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleAccount Manager
Correspondence Address45 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Director NameSusan Marie Moore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address45 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Secretary NameChristopher Simon Moore
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleAccount Manager
Correspondence Address45 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth-£29,131
Cash£978
Current Liabilities£33,180

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
1 November 2002Return made up to 28/10/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2001Return made up to 28/10/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 November 2000Ad 12/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
28 October 1998Incorporation (17 pages)