Company NameContinental U.K. Limited
DirectorsJean Pierre Gorgue and Charles Arthur Fribourg
Company StatusDissolved
Company Number00439910
CategoryPrivate Limited Company
Incorporation Date30 July 1947(76 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJean Pierre Gorgue
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2000(52 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleExecutive
Correspondence Address23 Silvermine Woods
Wilton
Conneticut
06897
United States
Director NameCharles Arthur Fribourg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2001(54 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Rue Francois-Bellot
Geneva
1206
Foreign
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 1999(52 years, 4 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Director NameMr Vart Kevork Adjemian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address5 Harborview Road
Westport
Connecticut 06880
Foreign
Director NameLennard Arthur Barrett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1993)
RoleGeneral Manager
Correspondence Address27 Green Lane
Bovingdon
Hertfordshire
HP3 0JY
Director NameMr Kenneth Edward Hairs
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(44 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address62 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Secretary NameMartin De Keijzer
NationalityDutch
StatusResigned
Appointed24 September 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address1 Downside
10 St Johns Avenue Putney
London
SW15 2AE
Director NameMartin De Keijzer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed27 October 1993(46 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 March 1994)
RoleFinancial Controller
Correspondence Address1 Downside
10 St Johns Avenue Putney
London
SW15 2AE
Director NameMr Hubert Faroux
Date of BirthMay 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1993(46 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1998)
RoleEec Chief Financial Officer
Correspondence Address42 Boulevard D' Argenson
92200 Neuilly Sur Seine
Paris
France
Secretary NameMax Stephen Hale
NationalityBritish
StatusResigned
Appointed29 March 1994(46 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 1999)
RoleFinancial Controller
Correspondence AddressWootton Ruff Brownhill Road
Wootton
Hampshire
BH25 5TT
Director NameStephen Maxwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressPolgerran Bow Lane
Romsey
Hampshire
SO51 7NA
Director NameMax Stephen Hale
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1999)
RoleAccountant
Correspondence AddressWootton Ruff Brownhill Road
Wootton
Hampshire
BH25 5TT
Director NameStephen Bruce Morganstern
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address46 Avenue De Champel
Geneva
1206
Foreign
Switzerland
Director NameMark Robert Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1999(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2001)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address120 State Street
Brooklyn
New York 11201
United States
Director NameSteven Clark Danatos
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1999(52 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 2000)
RoleVice President
Correspondence Address33 Clive Hills Road
Edison
08820 3657
Nj
United States

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,113,000
Cash£4,000
Current Liabilities£3,190,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2002Registered office changed on 19/11/02 from: first floor ibex house 42-47 minories london EC3N 1HA (1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2002Statement of affairs (6 pages)
24 October 2002Return made up to 24/09/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Return made up to 24/09/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (20 pages)
9 October 2000Return made up to 24/09/00; full list of members (6 pages)
18 July 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 March 1999 (20 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: continental house herbert walker avenue southampton hampshire SO15 1HJ (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
5 October 1999Return made up to 24/09/99; no change of members (4 pages)
14 June 1999Director resigned (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1999Declaration of mortgage charge released/ceased (2 pages)
8 April 1999New director appointed (2 pages)
9 October 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1998Full accounts made up to 31 March 1998 (19 pages)
17 March 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 March 1997 (19 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 24/09/97; full list of members (6 pages)
3 November 1996Full group accounts made up to 31 March 1996 (22 pages)
1 October 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1996Registered office changed on 26/04/96 from: southside 105 victoria street london SW1E 6QT (1 page)
13 September 1995Return made up to 24/09/95; no change of members (4 pages)
20 July 1995Full group accounts made up to 31 March 1995 (23 pages)