Company NameContinental Building & Construction Limited
Company StatusDissolved
Company Number03090955
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJso Ajradinovic
Date of BirthApril 1956 (Born 68 years ago)
NationalityBosnian
StatusClosed
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 1999)
RoleConsultant
Correspondence AddressUl Lentinova Br Bd
Sjenica
Bosnia
Foreign
Secretary NameMithat Malicevic
NationalityBosnian
StatusClosed
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 1999)
RoleConsultant
Correspondence AddressBreza
Sjenica
Bosnia
Foreign
Director NameCornell Johan Leegstra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 August 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressHoltgesbroek 16-05
6546 Pk Nijmegan
Holland
Director NameBernadus Johannus Antonius Van Den Bogaard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 August 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressOude Kleefsebaan 421-423
6572 Az Berg En Dal
Holland
Secretary NameCornell Johan Leegstra
NationalityDutch
StatusResigned
Appointed15 August 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressHoltgesbroek 16-05
6546 Pk Nijmegan
Holland
Director NameAlan John Warrilow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 January 1998)
RoleConsultant
Correspondence Address35 Trinity Mews
Teesdale
Stockton On Tees
Cleveland
TS17 6BQ
Secretary NameCraig John Furey
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 January 1998)
RoleCarpenter
Correspondence Address3 Burrow House
Stockwell Park Estate Lambeth
London
SW9 0UY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
20 August 1997Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(5 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 1995Accounting reference date notified as 31/12 (1 page)
21 August 1995Ad 15/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
16 August 1995Registered office changed on 16/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 August 1995Director resigned;new director appointed (4 pages)
14 August 1995Incorporation (20 pages)