Company NameCondor Global Forwarding Services Limited
DirectorsGeorge Cecil Cann and Heather Anne Cann
Company StatusDissolved
Company Number02669140
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Cecil Cann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 week after company formation)
Appointment Duration32 years, 4 months
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMrs Heather Anne Cann
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 week after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameMrs Heather Anne Cann
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 week after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Cash£5,415
Current Liabilities£463,587

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 July 2005Dissolved (1 page)
1 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2000Statement of affairs (8 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Registered office changed on 15/03/00 from: 4TH floor adelphi mill grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page)
29 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 2000Return made up to 06/12/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Return made up to 06/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 May 1996Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1995Return made up to 06/12/94; no change of members (6 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1994Particulars of mortgage/charge (3 pages)
7 January 1994Accounts for a small company made up to 30 June 1993 (6 pages)
17 February 1993Accounts for a small company made up to 30 June 1992 (6 pages)