About

Registered Number: 03339444
Date of Incorporation: 25/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Arabesque House Monks Cross Drive, Huntington, York, YO32 9GW

 

Cargotec Ltd was founded on 25 March 1997 and are based in York, it's status is listed as "Dissolved". The companies director is listed as Dixon, Barbara. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Barbara 06 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
AA - Annual Accounts 04 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 31 March 2014
AD04 - Change of location of company records to the registered office 31 March 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 05 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2013
RESOLUTIONS - N/A 03 April 2013
SH08 - Notice of name or other designation of class of shares 03 April 2013
CC04 - Statement of companies objects 03 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 21 August 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
353 - Register of members 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
363s - Annual Return 18 April 2006
353a - Register of members in non-legible form 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
353 - Register of members 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 01 February 2005
CERTNM - Change of name certificate 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 06 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 04 February 2003
AUD - Auditor's letter of resignation 22 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 22 January 1999
395 - Particulars of a mortgage or charge 16 December 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2005 Outstanding

N/A

Guarantee & debenture 09 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.