Company NameCargoshield 2000 Limited
DirectorsJulia Mary Clayton and Nicholas George Clayton
Company StatusDissolved
Company Number03884828
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJulia Mary Clayton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCo Director
Correspondence AddressCheriton
Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameMr Nicholas George Clayton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameMr Nicholas George Clayton
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,241
Current Liabilities£104,646

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2001Registered office changed on 05/09/01 from: kolectaset 183 water street manchester lancashire M3 4JU (1 page)
3 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Statement of affairs (4 pages)
3 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
10 January 2000Particulars of mortgage/charge (4 pages)
8 December 1999Registered office changed on 08/12/99 from: 183 water street manchester lancashire M3 4JU (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 December 1999New director appointed (2 pages)