Company NameKargo Handling (UK) Limited
DirectorLeslie Taylor
Company StatusDissolved
Company Number03832574
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 7 months ago)
Previous NameShawn Humphreys Building Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeslie Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(9 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleSales Manager
Correspondence Address10 Springcroft
Parkgate
South Wirral
Merseyside
L64 6SE
Secretary NameRichard Ferguson
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressThe Cross
Bromborough
Wirral
Merseyside
CH62 7HG
Wales
Director NameDarren Mark Williamson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleCo Director
Correspondence Address28 Heywood Boulevard
Thingwall
Wirral
Merseyside
L61 3XF
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£98,146
Gross Profit£33,993
Net Worth-£14,146
Current Liabilities£27,160

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 September 2003Completion of winding up (1 page)
8 April 2003Order of court to wind up (3 pages)
10 June 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 2001Registered office changed on 26/07/01 from: nook house hargrave chester cheshire CH3 7RL (1 page)
18 July 2001New secretary appointed (2 pages)
7 December 2000Return made up to 27/08/00; full list of members (6 pages)
14 November 2000Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Company name changed shawn humphreys building contrac tors LIMITED\certificate issued on 10/03/00 (2 pages)
27 August 1999Incorporation (12 pages)