Cargo
Carlisle
Cumbria
CA6 4AQ
Secretary Name | Mrs Judith Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Edenside Cargo Carlisle Cumbria CA6 4AQ |
Director Name | David Michael Gizzi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Aquarist |
Correspondence Address | Sunnybank Watling Street Affetside Bury Lancashire BL8 3QJ |
Director Name | John Steven Gizzi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 02 May 2008) |
Role | Aquarist |
Correspondence Address | Higher Barn Farm Bury Road Turton Bolton Lancashire BL7 0BR |
Secretary Name | John Steven Gizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Higher Barn Farm Bury Road Turton Bolton Lancashire BL7 0BR |
Secretary Name | Sheila Marie Gizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Higher Barn Farm Bury Road, Turton Bolton BL7 0BR |
Registered Address | 1 St Peter's Square Restructuring Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £1,131,111 |
Cash | £17,691 |
Current Liabilities | £931,176 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2016 | Administrator's progress report to 27 May 2016 (23 pages) |
13 June 2016 | Notice of move from Administration to Dissolution on 27 May 2016 (23 pages) |
4 February 2016 | Administrator's progress report to 1 January 2016 (21 pages) |
11 September 2015 | Notice of extension of period of Administration (1 page) |
4 August 2015 | Administrator's progress report to 1 July 2015 (22 pages) |
4 August 2015 | Administrator's progress report to 1 July 2015 (22 pages) |
30 January 2015 | Administrator's progress report to 1 January 2015 (21 pages) |
30 January 2015 | Administrator's progress report to 1 January 2015 (21 pages) |
26 January 2015 | Registered office address changed from C/O Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages) |
5 August 2014 | Administrator's progress report to 1 July 2014 (18 pages) |
5 August 2014 | Administrator's progress report to 1 July 2014 (18 pages) |
3 February 2014 | Administrator's progress report to 1 January 2014 (18 pages) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
3 February 2014 | Administrator's progress report to 1 January 2014 (18 pages) |
21 August 2013 | Administrator's progress report to 1 July 2013 (19 pages) |
21 August 2013 | Administrator's progress report to 1 July 2013 (19 pages) |
25 February 2013 | Notice of extension of period of Administration (1 page) |
25 February 2013 | Administrator's progress report to 1 January 2013 (17 pages) |
25 February 2013 | Administrator's progress report to 1 January 2013 (17 pages) |
22 February 2013 | Administrator's progress report to 1 January 2013 (17 pages) |
22 February 2013 | Administrator's progress report to 1 January 2013 (17 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 August 2012 | Administrator's progress report to 20 July 2012 (17 pages) |
7 March 2012 | Notice of extension of period of Administration (1 page) |
6 March 2012 | Administrator's progress report to 20 January 2012 (16 pages) |
7 September 2011 | Administrator's progress report to 3 August 2011 (16 pages) |
7 September 2011 | Administrator's progress report to 3 August 2011 (16 pages) |
7 September 2011 | Administrator's progress report to 3 August 2011 (16 pages) |
7 September 2011 | Administrator's progress report to 3 August 2011 (16 pages) |
11 March 2011 | Administrator's progress report to 3 February 2011 (17 pages) |
11 March 2011 | Notice of extension of period of Administration (1 page) |
11 March 2011 | Administrator's progress report to 3 February 2011 (17 pages) |
11 March 2011 | Notice of extension of period of Administration (1 page) |
11 March 2011 | Administrator's progress report to 3 February 2011 (17 pages) |
11 March 2011 | Administrator's progress report to 3 February 2011 (17 pages) |
5 October 2010 | Administrator's progress report to 31 August 2010 (20 pages) |
5 October 2010 | Administrator's progress report to 31 August 2010 (20 pages) |
31 August 2010 | Notice of extension of period of Administration (1 page) |
7 April 2010 | Administrator's progress report to 28 February 2010 (20 pages) |
10 November 2009 | Statement of affairs with form 2.14B (9 pages) |
28 October 2009 | Statement of administrator's proposal (31 pages) |
8 September 2009 | Appointment of an administrator (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 225 folds road bolton lancs BL1 2TW (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
18 March 2009 | Amended accounts made up to 31 July 2007 (8 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2008 | Memorandum and Articles of Association (6 pages) |
21 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated director john gizzi (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2008 | Secretary appointed judith nixon (2 pages) |
16 May 2008 | Appointment terminated secretary sheila gizzi (1 page) |
16 May 2008 | Director appointed ian nixon (2 pages) |
9 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 May 2008 | Resolutions
|
15 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of register of members (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Location of debenture register (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 January 2005 | Return made up to 30/09/04; full list of members (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 January 2004 | Return made up to 30/09/03; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Full accounts made up to 31 July 2002 (12 pages) |
16 April 2003 | Return made up to 30/09/02; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
7 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 June 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
6 February 2001 | Return made up to 30/09/00; full list of members
|
5 December 2000 | Full accounts made up to 31 July 1999 (15 pages) |
2 December 1999 | Full accounts made up to 31 July 1998 (15 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 31 July 1997 (18 pages) |
13 November 1997 | Return made up to 30/09/97; change of members (6 pages) |
12 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 30/09/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
2 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 July 1994 (15 pages) |
2 June 1994 | Full accounts made up to 31 July 1993 (13 pages) |
27 July 1984 | Incorporation (16 pages) |