Company NameCargo And Container Handling Limited
DirectorsMichael Gregory and Paul Michael Hauser
Company StatusLiquidation
Company Number00509188
CategoryPrivate Limited Company
Incorporation Date25 June 1952(71 years, 10 months ago)
Previous NameP.Hauser Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Gregory
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(38 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address2 Ludford Grove
Sale
Cheshire
M33 4DG
Director NamePaul Michael Hauser
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(38 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleFreight Forwarder
Correspondence AddressApartment 3 Southfields
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2TY
Secretary NameMr Michael Gregory
NationalityBritish
StatusCurrent
Appointed06 June 1991(38 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ludford Grove
Sale
Cheshire
M33 4DG

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 May 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due20 June 2017 (overdue)

Filing History

22 March 2016Restoration by order of the court (3 pages)
5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
14 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (3 pages)
14 February 1996Liquidators statement of receipts and payments (6 pages)