Company NameCity Continuous Forms Limited
DirectorsJanice Margaret Scott and Raymond Martin Scott
Company StatusDissolved
Company Number02319517
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJanice Margaret Scott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address35 Carrsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UD
Director NameRaymond Martin Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleSalesman
Correspondence Address35 Carrsyde Close
Fellside Park Whickham
Newcastle Upon Tyne
NE16 5UD
Secretary NameRaymond Martin Scott
NationalityBritish
StatusCurrent
Appointed25 March 2003(14 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address35 Carrsyde Close
Fellside Park Whickham
Newcastle Upon Tyne
NE16 5UD
Director NameMr Alexander Pearson Muir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 April 2003)
RoleSalesman
Country of ResidenceGB
Correspondence AddressWest Steadings Newton Hall
Newton
Stocksfield
Northumberland
NE43 7TW
Director NameMr Gerald Scott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2003)
RoleSalesman
Correspondence Address58 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JF
Secretary NameMr Gerald Scott
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address58 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JF

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,128
Current Liabilities£56,988

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2006Appointment of a voluntary liquidator (1 page)
25 September 2006Statement of affairs (6 pages)
15 September 2006Registered office changed on 15/09/06 from: 1 meadowfield court meadowfield ind estate ponteland NE20 9SD (1 page)
20 December 2005Return made up to 18/11/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Director resigned (1 page)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
28 November 2002Return made up to 18/11/02; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 December 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
14 December 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 January 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 January 1998Return made up to 18/11/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 January 1996Return made up to 18/11/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)