Company NameContinentale Nutrition Limited
Company StatusDissolved
Company Number01731514
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameContinental Canners (Boulogne) Limited

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Francis Gerard Paul Nouvier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed26 March 2014(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rue St Vincent De Paul Bp Boulogne Sur Mer Cede
Boulogne
France
Director NameMr Jean-Pierre Delpierre
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 01 October 2012)
RolePet Food Manufacturer
Country of ResidenceFrance
Correspondence Address73 Rue De La Colonne
Saint Martin 62280
Boulogne-Sur-Mer
Foreign
Director NameMr Thierry Delpierre
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 Rue De Montbello
Boulogne Sur Mer 62200
Foreign
Secretary NameMr David Michael Bliss
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Esplanade
Frinton On Sea
Essex
CO13 9HZ
Director NameJean-Luc Gaston Bride
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressReunion House
35 Jackson Road
Clacton On Sea
Essex
CO15 1JA
Director NameMr Philippe Favre
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2013(30 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Rue Laugier
Paris
Paris 75017
France

Contact

Websitecontinentale-nutrition.fr

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Continentale Nutrition Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,165
Cash£36,643
Current Liabilities£75,456

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

13 January 2006Delivered 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

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Satisfaction of charge 1 in full (4 pages)
18 October 2016Satisfaction of charge 1 in full (4 pages)
3 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (4 pages)
9 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (4 pages)
8 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Registered 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 2015Registered 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 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Registered 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 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Francis Gerard Paul Nouvier as a director on 26 March 2014 (2 pages)
29 September 2014Termination of appointment of Philippe Favre as a director on 26 March 2014 (1 page)
29 September 2014Appointment of Mr Francis Gerard Paul Nouvier as a director on 26 March 2014 (2 pages)
29 September 2014Termination of appointment of Philippe Favre as a director on 26 March 2014 (1 page)
20 January 2014Termination of appointment of Jean-Luc Bride as a director (1 page)
20 January 2014Termination of appointment of Jean-Luc Bride as a director (1 page)
20 January 2014Appointment of Mr Philippe Favre as a director (2 pages)
20 January 2014Appointment of Mr Philippe Favre as a director (2 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
15 April 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Full accounts made up to 31 December 2012 (17 pages)
21 November 2012Termination of appointment of Jean-Pierre Delpierre as a director (1 page)
21 November 2012Appointment of Jean-Luc Gaston Bride as a director (2 pages)
21 November 2012Termination of appointment of Jean-Pierre Delpierre as a director (1 page)
21 November 2012Termination of appointment of Thierry Delpierre as a director (1 page)
21 November 2012Termination of appointment of Thierry Delpierre as a director (1 page)
21 November 2012Appointment of Jean-Luc Gaston Bride as a director (2 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 31 December 2011 (21 pages)
13 March 2012Full accounts made up to 31 December 2011 (21 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 June 2011Full accounts made up to 31 December 2010 (20 pages)
10 June 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Jean-Pierre Delpierre on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Thierry Delpierre on 7 August 2010 (2 pages)
8 March 2010Termination of appointment of David Bliss as a secretary (1 page)
8 March 2010Termination of appointment of David Bliss as a secretary (1 page)
17 September 2009Director's change of particulars / jean delpierre / 01/01/2006 (2 pages)
17 September 2009Director's change of particulars / jean delpierre / 01/01/2006 (2 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
13 September 2009Full accounts made up to 31 December 2008 (18 pages)
13 September 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Return made up to 07/08/08; full list of members (4 pages)
11 September 2008Return made up to 07/08/08; full list of members (4 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
11 October 2006Return made up to 07/08/06; full list of members (2 pages)
11 October 2006Return made up to 07/08/06; full list of members (2 pages)
4 July 2006Sec 394 (1 page)
4 July 2006Sec 394 (1 page)
4 February 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
4 February 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
19 January 2006Particulars of mortgage/charge (6 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Return made up to 07/08/05; full list of members (2 pages)
28 October 2005Return made up to 07/08/05; full list of members (2 pages)
29 March 2005Return made up to 07/08/04; full list of members (2 pages)
29 March 2005Return made up to 07/08/04; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
17 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 October 2002Return made up to 07/08/02; full list of members (7 pages)
6 October 2002Return made up to 07/08/02; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 April 2002Full accounts made up to 30 June 2001 (14 pages)
20 August 2001Return made up to 07/08/01; full list of members (6 pages)
20 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
3 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Full accounts made up to 30 June 1999 (14 pages)
15 March 2000Full accounts made up to 30 June 1999 (14 pages)
26 October 1999Registered office changed on 26/10/99 from: 37 kings road clacton on sea essex CO15 1BA (1 page)
26 October 1999Registered office changed on 26/10/99 from: 37 kings road clacton on sea essex CO15 1BA (1 page)
17 August 1999Return made up to 07/08/99; full list of members (6 pages)
17 August 1999Return made up to 07/08/99; full list of members (6 pages)
24 March 1999Full accounts made up to 30 June 1998 (13 pages)
24 March 1999Full accounts made up to 30 June 1998 (13 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
18 August 1998Return made up to 07/08/98; no change of members (4 pages)
18 August 1998Return made up to 07/08/98; no change of members (4 pages)
19 December 1997Full accounts made up to 30 June 1997 (13 pages)
19 December 1997Full accounts made up to 30 June 1997 (13 pages)
4 September 1997Return made up to 07/08/97; no change of members (4 pages)
4 September 1997Return made up to 07/08/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 June 1996 (12 pages)
18 February 1997Full accounts made up to 30 June 1996 (12 pages)
4 September 1996Return made up to 07/08/96; full list of members (6 pages)
4 September 1996Return made up to 07/08/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 June 1995 (12 pages)
22 February 1996Full accounts made up to 30 June 1995 (12 pages)
16 August 1995Return made up to 07/08/95; no change of members (4 pages)
16 August 1995Return made up to 07/08/95; no change of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
13 June 1983Incorporation (18 pages)
13 June 1983Incorporation (18 pages)