Boulogne
France
Director Name | Mr Jean-Pierre Delpierre |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 October 2012) |
Role | Pet Food Manufacturer |
Country of Residence | France |
Correspondence Address | 73 Rue De La Colonne Saint Martin 62280 Boulogne-Sur-Mer Foreign |
Director Name | Mr Thierry Delpierre |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 41 Rue De Montbello Boulogne Sur Mer 62200 Foreign |
Secretary Name | Mr David Michael Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Esplanade Frinton On Sea Essex CO13 9HZ |
Director Name | Jean-Luc Gaston Bride |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Reunion House 35 Jackson Road Clacton On Sea Essex CO15 1JA |
Director Name | Mr Philippe Favre |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 2013(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 Rue Laugier Paris Paris 75017 France |
Website | continentale-nutrition.fr |
---|
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Continentale Nutrition Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,165 |
Cash | £36,643 |
Current Liabilities | £75,456 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
13 January 2006 | Delivered on: 19 January 2006 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (4 pages) |
9 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (4 pages) |
8 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 October 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Reunion House 35 Jackson Road Clacton on Sea Essex CO15 1JA to Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Reunion House 35 Jackson Road Clacton on Sea Essex CO15 1JA to Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Reunion House 35 Jackson Road Clacton on Sea Essex CO15 1JA to Mallory Cross Street Elmswell Bury St. Edmunds Suffolk IP30 9DR on 1 October 2014 (1 page) |
29 September 2014 | Appointment of Mr Francis Gerard Paul Nouvier as a director on 26 March 2014 (2 pages) |
29 September 2014 | Termination of appointment of Philippe Favre as a director on 26 March 2014 (1 page) |
29 September 2014 | Appointment of Mr Francis Gerard Paul Nouvier as a director on 26 March 2014 (2 pages) |
29 September 2014 | Termination of appointment of Philippe Favre as a director on 26 March 2014 (1 page) |
20 January 2014 | Termination of appointment of Jean-Luc Bride as a director (1 page) |
20 January 2014 | Termination of appointment of Jean-Luc Bride as a director (1 page) |
20 January 2014 | Appointment of Mr Philippe Favre as a director (2 pages) |
20 January 2014 | Appointment of Mr Philippe Favre as a director (2 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 November 2012 | Termination of appointment of Jean-Pierre Delpierre as a director (1 page) |
21 November 2012 | Appointment of Jean-Luc Gaston Bride as a director (2 pages) |
21 November 2012 | Termination of appointment of Jean-Pierre Delpierre as a director (1 page) |
21 November 2012 | Termination of appointment of Thierry Delpierre as a director (1 page) |
21 November 2012 | Termination of appointment of Thierry Delpierre as a director (1 page) |
21 November 2012 | Appointment of Jean-Luc Gaston Bride as a director (2 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages) |
8 March 2010 | Termination of appointment of David Bliss as a secretary (1 page) |
8 March 2010 | Termination of appointment of David Bliss as a secretary (1 page) |
17 September 2009 | Director's change of particulars / jean delpierre / 01/01/2006 (2 pages) |
17 September 2009 | Director's change of particulars / jean delpierre / 01/01/2006 (2 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
11 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 July 2006 | Sec 394 (1 page) |
4 July 2006 | Sec 394 (1 page) |
4 February 2006 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
4 February 2006 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
19 January 2006 | Particulars of mortgage/charge (6 pages) |
19 January 2006 | Particulars of mortgage/charge (6 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
28 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
29 March 2005 | Return made up to 07/08/04; full list of members (2 pages) |
29 March 2005 | Return made up to 07/08/04; full list of members (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Return made up to 07/08/03; full list of members
|
2 October 2003 | Return made up to 07/08/03; full list of members
|
17 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
6 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 August 2000 | Return made up to 07/08/00; full list of members
|
3 August 2000 | Return made up to 07/08/00; full list of members
|
15 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 37 kings road clacton on sea essex CO15 1BA (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 37 kings road clacton on sea essex CO15 1BA (1 page) |
17 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 June 1983 | Incorporation (18 pages) |
13 June 1983 | Incorporation (18 pages) |