Company NameContinental Shutters Limited
Company StatusDissolved
Company Number01056899
CategoryPrivate Limited Company
Incorporation Date5 June 1972(51 years, 10 months ago)
Dissolution Date6 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Jones
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 06 November 2016)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address15 Priory Close
Pilgrims Hatch
Brentwood
Essex
CM15 9PZ
Director NameMr Simon Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 06 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPilton
Buckwyns Chase Buckwyns
Billericay
Essex
CM12 0TL
Director NameSarah Beatrice Davidson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(22 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 06 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 4 Gainsford End Road
Toppesfield
Halstead
Essex
CO9 4EA
Secretary NameSarah Beatrice Davidson
NationalityBritish
StatusClosed
Appointed01 January 1995(22 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 06 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Gainsford End Road
Toppesfield
Essex
CO9 4EA
Director NameHoward George Jones
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2001)
RoleManufacturer
Correspondence Address5 Ingleby Gardens
Chigwell
Essex
IG7 6EH
Director NameThelma Frances Jones
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address5 Ingleby Gardens
Chigwell
Essex
IG7 6EH
Secretary NameThelma Frances Jones
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address5 Ingleby Gardens
Chigwell
Essex
IG7 6EH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£191,839
Cash£4,863
Current Liabilities£193,174

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2016Final Gazette dissolved following liquidation (1 page)
6 November 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
28 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (15 pages)
28 May 2015Liquidators' statement of receipts and payments to 20 March 2015 (15 pages)
28 May 2015Liquidators statement of receipts and payments to 20 March 2015 (15 pages)
27 May 2014Liquidators statement of receipts and payments to 20 March 2014 (15 pages)
27 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (15 pages)
27 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (15 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Statement of affairs with form 4.19 (9 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Statement of affairs with form 4.19 (9 pages)
26 February 2013Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 26 February 2013 (2 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1,050
(6 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1,050
(6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sarah Beatrice Davidson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Jones on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page)
22 February 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page)
25 June 2009Return made up to 25/05/09; full list of members (4 pages)
25 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Ad 10/10/07-10/10/07 £ si 20@1=20 £ ic 1030/1050 (2 pages)
5 December 2007Ad 10/10/07-10/10/07 £ si 20@1=20 £ ic 1030/1050 (2 pages)
13 August 2007Return made up to 25/05/07; full list of members (3 pages)
13 August 2007Return made up to 25/05/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Return made up to 25/05/06; full list of members (8 pages)
11 September 2006Return made up to 25/05/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 25/05/05; full list of members (8 pages)
2 August 2005Return made up to 25/05/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 25/05/04; full list of members (8 pages)
3 June 2004Return made up to 25/05/04; full list of members (8 pages)
8 March 2004Resolutions
  • RES13 ‐ Table a does not apply 25/02/04
(1 page)
8 March 2004Resolutions
  • RES13 ‐ Table a does not apply 25/02/04
(1 page)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 June 2003Return made up to 25/05/03; full list of members (8 pages)
3 June 2003Return made up to 25/05/03; full list of members (8 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 June 2002Return made up to 25/05/02; full list of members (8 pages)
5 June 2002Return made up to 25/05/02; full list of members (8 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
1 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 June 1999Return made up to 25/05/99; no change of members (4 pages)
4 June 1999Return made up to 25/05/99; no change of members (4 pages)
24 July 1998Return made up to 25/05/98; full list of members (5 pages)
24 July 1998Return made up to 25/05/98; full list of members (5 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
24 May 1998Registered office changed on 24/05/98 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
15 April 1998Full accounts made up to 30 June 1997 (10 pages)
15 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 March 1998Registered office changed on 30/03/98 from: 10 bruton street london W1X 7AG (1 page)
30 March 1998Registered office changed on 30/03/98 from: 10 bruton street london W1X 7AG (1 page)
26 August 1997Registered office changed on 26/08/97 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
26 August 1997Registered office changed on 26/08/97 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
22 July 1997Return made up to 25/05/97; no change of members (6 pages)
22 July 1997Return made up to 25/05/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 August 1996Return made up to 25/05/96; no change of members (6 pages)
2 August 1996Return made up to 25/05/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (15 pages)
28 February 1996Full accounts made up to 30 June 1995 (15 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 1995Registered office changed on 06/06/95 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
6 June 1995Registered office changed on 06/06/95 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
10 May 1995Registered office changed on 10/05/95 from: 54-58 caledonian road london N1 9RN (1 page)
10 May 1995Registered office changed on 10/05/95 from: 54-58 caledonian road london N1 9RN (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)