About

Registered Number: 02218692
Date of Incorporation: 08/02/1988 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 11 months ago)
Registered Address: 26 Modwen Road, Waters Edge Business Park, Salford, Manchester, M5 3EZ

 

Cargo Carriers Agency Ltd was registered on 08 February 1988, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Charles 14 October 1998 12 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 02 August 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 19 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 30 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 24 March 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 09 March 2001
287 - Change in situation or address of Registered Office 19 September 2000
AA - Annual Accounts 29 June 2000
363a - Annual Return 07 April 2000
363a - Annual Return 14 March 1999
AA - Annual Accounts 16 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
AA - Annual Accounts 01 August 1997
363a - Annual Return 02 April 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 19 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1995
CERTNM - Change of name certificate 24 July 1995
RESOLUTIONS - N/A 20 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 1995
123 - Notice of increase in nominal capital 20 July 1995
287 - Change in situation or address of Registered Office 03 April 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 11 January 1995
288 - N/A 13 June 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 15 March 1993
AA - Annual Accounts 01 February 1993
363x - Annual Return 17 March 1992
AA - Annual Accounts 12 September 1991
363x - Annual Return 12 September 1991
AA - Annual Accounts 15 May 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
363 - Annual Return 17 August 1989
288 - N/A 31 July 1989
288 - N/A 17 February 1988
NEWINC - New incorporation documents 08 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.