Company NameCargo Speed 2000 Limited
DirectorFrederick Morris
Company StatusDissolved
Company Number03189587
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrederick Morris
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(10 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleTransport Manager
Correspondence Address155 Sale Road
Manchester
Lancashire
M23 0LS
Secretary NameBrian Wass
NationalityBritish
StatusCurrent
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address191 Sale Road
Manchester
M23 0EL
Director NameMarcia Clifton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1997)
RoleCompany Director
Correspondence Address96 Church Street
Bollington
Macclesfield
Cheshire
SK10 5QD
Director NameNeil Edward Collis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address8 Churchfields
Sale
Cheshire
M33 5NS
Secretary NameMr James Roger Moss
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address396 Buxton Road
Macclesfield
Cheshire
SK11 7EP
Secretary NameNeil Edward Collis
NationalityBritish
StatusResigned
Appointed31 March 1997(11 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1998)
RoleCompany Director
Correspondence Address8 Churchfields
Sale
Cheshire
M33 5NS
Director NameBrian Wass
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 01 November 1998)
RoleSales Manager
Correspondence Address191 Sale Road
Manchester
M23 0EL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address126a Castle Street
Stockport
Cheshire
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Completion of winding up (1 page)
7 April 1999Order of court to wind up (1 page)
29 March 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: atlas house 1 simonsway manchester M22 5PP (1 page)
7 July 1998£ nc 100/10000 01/02/98 (1 page)
7 July 1998Ad 01/02/98--------- £ si 500@1 (2 pages)
7 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Return made up to 23/04/98; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 August 1997Return made up to 23/04/97; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 96 church street bollington macclesfield cheshire SK10 5QD (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
5 March 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 April 1996Incorporation (11 pages)