Company NameContinental Trimmings Ltd.
DirectorMeir Segal
Company StatusDissolved
Company Number02396792
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Meir Segal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLindow Manor Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DD
Secretary NameVicky McGuinness
NationalityBritish
StatusCurrent
Appointed12 April 2000(10 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address5 Saint Albans Terrace
Manchester
Lancashire
M8 8BZ
Director NameMrs Barbara Segal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 1999)
RoleCompany Director
Correspondence AddressLindow Manor Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DD
Secretary NameMr Meir Segal
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressLindow Manor Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DD

Location

Registered Address69 Middleton Road
Manchester
Lancashire
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,732
Current Liabilities£16,878

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 May 2006Dissolved (1 page)
21 March 2003Dissolution deferment (1 page)
21 March 2003Completion of winding up (1 page)
15 January 2003Order of court to wind up (2 pages)
27 June 2002Return made up to 09/06/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 July 2001Return made up to 09/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: harris davies parnership 5TH floor 75 mosley street manchester M2 3HR (1 page)
27 September 1999Director resigned (1 page)
19 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 July 1999Return made up to 09/06/99; no change of members (4 pages)
23 July 1998Return made up to 09/06/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 June 1997Return made up to 09/06/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 June 1996Return made up to 09/06/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 June 1995Return made up to 09/06/95; no change of members (4 pages)