Company NameCMA Cgm Logistics Limited
Company StatusDissolved
Company Number02466057
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameLogistics Link UK Limited

Business Activity

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

Directors

Secretary NameMr Malcolm Cranfield
NationalityBritish
StatusClosed
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Foxcover Road
Heswall
Wirral
Merseyside
CH60 1YB
Wales
Director NameMr David Jonathan Halliday
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathfield Road
Holbrook
Ipswich
IP9 2QB
Director NameMr Ian Macpherson Waddington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleAccountant
Correspondence AddressOld Anchor House
Lynstead
Sittingbourne
Kent
Me9 Orh
Secretary NameMr Max Lever
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address50 Offord Road
Islington
London
N1 1EB
Director NameGuy De Toledo
Date of BirthMarch 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressVilla 3
33 Rue Floralia
Marseille
Bouches Du Rhone 13009
Foreign
Director NameM Raja Sarkis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1994)
RoleExecutive Officer
Country of ResidenceFrance
Correspondence Address54 Residence Marie Louise
Simiane
13100
Secretary NameDominic Lovichi
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 1996)
RoleSecretary
Correspondence Address8 Square Des Copuelicots
Cabries
13480
Director NameJames Albert Freeman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 September 1994)
RoleShipping Manager
Correspondence Address29 Dalegarth Avenue
Liverpool
L12 0AJ
Director NameGeoffrey John Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 September 1994)
RoleCompany Director
Correspondence Address101 Valley Road
Ipswich
IP1 4NF
Director NameMalcolm Cranfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1995(5 years after company formation)
Appointment Duration3 years (resigned 17 March 1998)
RoleFinancial Controller
Correspondence Address8 Fox Cover Road
Heswall
Wirral
Merseyside
L60 1YB
Secretary NameEric Silhol
NationalityFrench
StatusResigned
Appointed16 September 1996(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressMas Des Parpaiouns
Les Fourgues
Eguilles
Bouches Du Rhone
13510
Director NameAllan Miles Gorton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleGeneral Manager
Correspondence Address19 Ephraim Street
Preston
PR1 4BJ
Director NameCapt Alasdair MacVean
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleShipping Exec
Correspondence Address5 Cherrywood Gardens
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AX
Director NameJean De Maistre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2004)
RoleShipping Executive
Correspondence AddressClos St Julien
50 Avenue Du 24 Avril 1915
Marsaille
13012
France
Director NameMr Stuart Edward Watt Sutherland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleShipping Executive
Country of ResidenceUnited KIngdom
Correspondence Address19 Gorsefield Close
Bromborough
Wirral
Merseyside
CH62 6BU
Wales
Director NamePatrick Marie Alain Maurice Legal
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2007)
RoleLogistics Manager
Correspondence Address22 Rue Auboin
Bourg La Reine
92340
France

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,155,518
Gross Profit£112,484
Net Worth£134,836
Cash£318,298
Current Liabilities£658,493

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2008Liquidators statement of receipts and payments to 12 April 2008 (5 pages)
28 April 2007Registered office changed on 28/04/07 from: 12 princes parade princes dock liverpool merseyside L3 1BG (1 page)
26 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2007Appointment of a voluntary liquidator (1 page)
26 April 2007Declaration of solvency (3 pages)
5 April 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
9 March 2007Return made up to 01/02/07; full list of members (6 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (1 page)
2 May 2006Full accounts made up to 31 December 2004 (14 pages)
17 February 2006Return made up to 01/02/06; full list of members (6 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 March 2005Registered office changed on 31/03/05 from: the port of liverpool building pier head liverpool merseyside L3 1BY (1 page)
31 March 2005Location of register of members (1 page)
1 March 2005Return made up to 01/02/05; full list of members (6 pages)
11 February 2005Full accounts made up to 31 December 2003 (13 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Company name changed logistics link uk LIMITED\certificate issued on 25/05/04 (2 pages)
9 March 2004Return made up to 01/02/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 December 2002 (12 pages)
28 January 2004Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 July 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
10 March 2003Auditor's resignation (1 page)
19 February 2003Return made up to 01/02/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 January 2002Return made up to 01/02/01; no change of members (6 pages)
2 January 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 September 2000Company name changed cityliner agencies LIMITED\certificate issued on 25/09/00 (2 pages)
14 February 2000Return made up to 01/02/00; no change of members (6 pages)
14 February 2000Director resigned (1 page)
14 December 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Registered office changed on 03/08/99 from: albion house 30 james street liverpool L2 7XJ (1 page)
9 April 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1998Auditor's resignation (1 page)
2 February 1998Return made up to 01/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 January 1997Return made up to 01/02/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
4 February 1992Final Gazette dissolved via compulsory strike-off (1 page)