Company NameContinental U S A Sales Limited
DirectorsJohn Michael Gordon-Jones and Basil Carless Stebbings
Company StatusDissolved
Company Number00865237
CategoryPrivate Limited Company
Incorporation Date30 November 1965(58 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Gordon-Jones
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address39 The Ridgeway
Sutton
Surrey
SM2 5JX
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant And Company Secretary
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusCurrent
Appointed09 November 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (9 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (6 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)