About

Registered Number: 02218692
Date of Incorporation: 08/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 26 Modwen Road, Waters Edge Business Park, Salford, Manchester, M5 3EZ

 

Cargo Carriers Agency Ltd was founded on 08 February 1988, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has only one director listed at Companies House.

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.