Company NameCompanhia Continental De Cigarros Limited
Company StatusDissolved
Company Number00128939
CategoryPrivate Limited Company
Incorporation Date14 May 1913(111 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBrazilian
StatusCurrent
Appointed26 March 1997(83 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleTobacco Manufacturer
Correspondence Address61 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(84 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusCurrent
Appointed15 December 2000(87 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameNeil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(87 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleBarrister
Correspondence AddressPark House
71 Cottenham Park Road
Wimbledon
London
SW20 0DR
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2002(88 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(88 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(88 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant-Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2002(88 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleEconomist
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(88 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBirch House
Silver Street, Bourton
Swindon
Oxfordshire
SN6 8JF
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameSir Patrick Sheehy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 April 1994)
RoleCompany Chairman
Correspondence Address11 Eldon Road
London
W8 5PU
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth Etherington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleGroup Taxation Manager
Correspondence AddressThe Woodlands 77 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NQ
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence AddressThe Old House
Muster Green
Haywards Heath
West Sussex
RH16 4AA
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameUlrich Georg Volker Herter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1992(79 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleEconomist
Correspondence Address97 Abingdon Road
London
W8 6QU
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(82 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Director NameDavid George Stevens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(82 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 December 2000)
RoleCompany Director
Correspondence AddressOwl Lodge The Beeches Berry Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DT
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed01 January 1996(82 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(84 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1999)
RoleTobacco Manufacturer
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameEarl Eugene Kohnhorst
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1997(84 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1999)
RoleTobacco Manufacturer
Correspondence Address82 Campden Hill Court
Holland Street
London
W8 7HN
Director NameMr Jimmi Rembiszewski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(84 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2002)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence Address87 Belsize Park Gardens
London
NW3 4NJ
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed09 December 1997(84 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 December 2000)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(87 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2002)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(87 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2002)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameMr Michael Charles Terrell Prideaux
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(87 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2002)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSelehurst Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PR
Director NameMs Tessa Rae Raeburn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2002)
RoleHuman Resources Director
Correspondence AddressNormanstead House
Normanstead
Henley-On-Thames
Oxfordshire
RG9 1XR

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,708,000
Current Liabilities£19,882,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Director's particulars changed (1 page)
7 January 2004Liquidators statement of receipts and payments (5 pages)
3 January 2003Registered office changed on 03/01/03 from: globe house 4 temple place london WC2R 2PG (1 page)
31 December 2002Declaration of solvency (5 pages)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (9 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (10 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Director's particulars changed (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Director's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998Auditor's resignation (1 page)
13 March 1998Return made up to 28/02/98; no change of members (8 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 April 1997New director appointed (2 pages)
11 February 1997Auditor's resignation (1 page)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
17 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Registered office changed on 04/01/96 from: windsor house 50 victoria street london SW1H 0NW (1 page)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
8 February 1993Memorandum and Articles of Association (4 pages)
26 September 1975Accounts made up to 30 September 1974 (14 pages)