CARGOFREIGHT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CARGOFREIGHT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05255242

Incorporation date

10/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 St Peters Close, Great Limber, Grimsby, South Humberside DN37 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2004)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon28/11/2013
Application to strike the company off the register
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/06/2012
Appointment of Mrs Vera Power as a director on 2012-06-01
dot icon17/06/2012
Registered office address changed from 9 Chapel Court Brigg North East Lincolnshire DN20 8JZ United Kingdom on 2012-06-18
dot icon17/06/2012
Termination of appointment of Michael James Turner as a director on 2012-05-31
dot icon17/06/2012
Termination of appointment of Jonathan Peter Charles Brownbridge as a director on 2012-05-31
dot icon24/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon05/09/2011
Change of share class name or designation
dot icon04/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register inspection address has been changed
dot icon13/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon14/04/2010
Registered office address changed from Trondheim Way Redwood Park Estate Stallingbrough Grimsby North East Lincolnshire DN41 8th on 2010-04-15
dot icon12/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/04/2010
Appointment of Mr Jonathan Peter Charles Brownbridge as a director
dot icon21/03/2010
Change of share class name or designation
dot icon13/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Graham Power on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Michael James Turner on 2009-10-14
dot icon19/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 11/10/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/10/2007
Return made up to 11/10/07; full list of members
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/01/2007
Registered office changed on 17/01/07 from: 10 birkdale drive immingham north east lincs DN40 2LB
dot icon01/01/2007
Certificate of change of name
dot icon13/11/2006
Return made up to 11/10/06; full list of members
dot icon13/11/2006
Location of register of members
dot icon13/07/2006
New secretary appointed
dot icon09/07/2006
Director resigned
dot icon09/07/2006
Secretary resigned;director resigned
dot icon09/07/2006
Registered office changed on 10/07/06 from: 25 park road, airmyn goole east yorkshire DN14 8LQ
dot icon21/02/2006
Miscellaneous
dot icon21/02/2006
Miscellaneous
dot icon16/02/2006
Memorandum and Articles of Association
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon14/02/2006
Accounts for a small company made up to 2005-10-31
dot icon12/10/2005
Return made up to 11/10/05; full list of members
dot icon12/10/2005
Registered office changed on 13/10/05 from: 25 park road airmyn goole east yorkshire DN14 7LQ
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed;new director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon10/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
10/10/2004 - 10/10/2004
1572
Aarosin, Peter
Director
07/04/2005 - 29/06/2006
40
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
10/10/2004 - 10/10/2004
153
Brownbridge, Jonathan Peter Charles
Director
08/03/2010 - 30/05/2012
6
Akroyd, David Philip
Director
10/10/2004 - 07/04/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGOFREIGHT LOGISTICS LIMITED

CARGOFREIGHT LOGISTICS LIMITED is an(a) Dissolved company incorporated on 10/10/2004 with the registered office located at 9 St Peters Close, Great Limber, Grimsby, South Humberside DN37 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOFREIGHT LOGISTICS LIMITED?

toggle

CARGOFREIGHT LOGISTICS LIMITED is currently Dissolved. It was registered on 10/10/2004 and dissolved on 24/03/2014.

Where is CARGOFREIGHT LOGISTICS LIMITED located?

toggle

CARGOFREIGHT LOGISTICS LIMITED is registered at 9 St Peters Close, Great Limber, Grimsby, South Humberside DN37 8JY.

What does CARGOFREIGHT LOGISTICS LIMITED do?

toggle

CARGOFREIGHT LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CARGOFREIGHT LOGISTICS LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.