Company NameContinental Transport Services Limited
DirectorBenjamin Whitaker
Company StatusDissolved
Company Number02829888
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJill Burgess
NationalityBritish
StatusCurrent
Appointed28 April 2000(6 years, 10 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence Address43 Blackshots Lane
Grays
Essex
RM16 2JT
Director NameBenjamin Whitaker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(10 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleClerk
Correspondence Address43 Blackshots Lane
Grays
Essex
RM16 2JT
Director NameMr John Edward Tomblin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressThe Willows
Oakhurst Gardens
Walthamstow
London
E17 3PX
Director NameMrs Sandra Celia Tomblin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1994)
RoleSecretary
Correspondence AddressThe Willows
Oakhurst Gardens
Walthamstow
London
E17 3PX
Secretary NameMrs Sandra Celia Tomblin
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1994)
RoleSecretary
Correspondence AddressThe Willows
Oakhurst Gardens
Walthamstow
London
E17 3PX
Director NameBrian McFadyen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleTransport Manager
Correspondence Address116 Godman Road
Chadwell St Mary
Essex
RM16 4TD
Secretary NameMargaret Dobbs
NationalityBritish
StatusResigned
Appointed15 June 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address3 Wharf Road South
Grays
Essex
RM17 6SZ
Director NameMr Robert Patrick Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 December 1995)
RoleHaulier
Correspondence Address6 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameDenis Usher
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 1996)
RoleTraffic Manager
Correspondence Address308a Longbridge Road
Barking
Essex
IG11 9EH
Director NameIgnatius Brian McFadyen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 January 2004)
RoleTransport Manager
Correspondence Address43 Blackshots Lane
Grays
Essex
RM16 2JT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£552,048
Gross Profit£182,609
Net Worth£29,762
Cash£27,956
Current Liabilities£94,400

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Statement of affairs (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 1ST floor cobat house 1446-1448 london road leigh- on- sea essex SS9 2UW (1 page)
24 June 2005Return made up to 24/06/05; full list of members (2 pages)
24 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 September 2003Registered office changed on 09/09/03 from: 1ST floor cobat house 1446-1448 london road leigh-on-sea essex SS9 2UW (1 page)
9 September 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 May 2002Director's particulars changed (1 page)
3 July 2001Return made up to 24/06/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2000Secretary's particulars changed (1 page)
6 September 2000Return made up to 24/06/00; full list of members (4 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
24 June 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/98
(1 page)
26 June 1998Return made up to 24/06/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1997Return made up to 24/06/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
16 June 1996Return made up to 24/06/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 March 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
19 June 1995Return made up to 24/06/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 March 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)