Company NameAnthony Bryant Continental Cheeses Limited
Company StatusDissolved
Company Number01169275
CategoryPrivate Limited Company
Incorporation Date7 May 1974(49 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusClosed
Appointed27 July 2007(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameSmari Svanberg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusClosed
Appointed27 July 2007(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressSpordagrunnur 1
104 Reykjavik
Foreign
Secretary NameSigurdur Arnar Sigurdsson
NationalityIcelandic
StatusClosed
Appointed27 July 2007(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameAnthony John Bryant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 October 2002)
RoleExecutive
Correspondence Address34 Uplands Road
Kenley
Surrey
CR8 5EF
Secretary NameMrs Peggy Bryant
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address34 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameBrian Baker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressStable Cottage 58 Ramley Road
Pennington
Lymington
Hampshire
SO41 8LH
Secretary NameMr Graham William Latham
NationalityBritish
StatusResigned
Appointed04 October 2002(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedge House
Hangersley Hill
Ringwood
Hampshire
BH24 3JW

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£56,794

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Return made up to 14/12/07; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page)
16 August 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 April 2006Return made up to 14/12/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 4 October 2002 (8 pages)
29 July 2004Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page)
19 January 2004Return made up to 14/12/03; full list of members (6 pages)
11 March 2003Return made up to 14/12/02; full list of members (6 pages)
4 March 2003Accounting reference date extended from 30/09/02 to 30/09/03 (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
21 October 2002Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2002Declaration of assistance for shares acquisition (4 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 45 crusoe road mitcham surrey CR4 3LJ (1 page)
8 October 2002Full accounts made up to 31 May 2002 (14 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 31 May 2001 (14 pages)
20 March 2001Full accounts made up to 31 May 2000 (14 pages)
2 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 January 2000Return made up to 14/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (15 pages)
23 February 1999Full accounts made up to 31 May 1998 (16 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
19 December 1997Return made up to 14/12/97; no change of members (4 pages)
10 September 1997Full accounts made up to 31 May 1997 (15 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Full accounts made up to 31 May 1996 (14 pages)
19 December 1996Return made up to 14/12/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 May 1995 (14 pages)
22 December 1995Return made up to 14/12/95; no change of members (4 pages)