Company NameC. & S. International (Stamford) Limited
DirectorRobert Arnold Conboy
Company StatusDissolved
Company Number03643568
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameRobert Arnold Conboy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleCargo & Morine Broker
Country of ResidenceEngland
Correspondence Address148 Empingham Road
Stamford
Lincolnshire
PE9 2SZ
Secretary NameRobert Arnold Conboy
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleCargo & Morine Broker
Country of ResidenceEngland
Correspondence Address148 Empingham Road
Stamford
Lincolnshire
PE9 2SZ
Director NameGordon Ronald Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCargo Brokers
Correspondence Address7 Saint Georges Road
Stretford
Manchester
Lancashire
M32 9JF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address3rd Floor Peter House
St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,796
Cash£2,412
Current Liabilities£50,648

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting of creditors (1 page)
17 July 2001Registered office changed on 17/07/01 from: 148 empingham road stamford lincolnshire PE9 2SZ (1 page)
15 March 2001Appointment of a liquidator (1 page)
2 January 2001Order of court to wind up (3 pages)
7 November 2000Registered office changed on 07/11/00 from: 7 saint georges road stretford manchester lancashire M32 9JF (1 page)
15 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 148 empingham road stamford lincolnshire PE9 2SZ (1 page)
24 November 1999Return made up to 02/10/99; full list of members (6 pages)
24 March 1999Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Incorporation (16 pages)