Company NameCargonet Limited
DirectorsAndrew Hume Phillips and Nicolette Phillips
Company StatusDissolved
Company Number03105261
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Hume Phillips
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Church Road East
Crowthorne
Berkshire
RG11 7LX
Director NameNicolette Phillips
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleHousewife
Correspondence Address56 Church Road East
Cronthorne
Berkshire
RG45 7LX
Secretary NameNicolette Phillips
NationalityBritish
StatusCurrent
Appointed12 July 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleHousewife
Correspondence Address56 Church Road East
Cronthorne
Berkshire
RG45 7LX
Secretary NameAndrew Robert Glinn
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Director NameAndrew Robert Glinn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 week, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 1996)
RoleCompany Director
Correspondence Address46 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2006Dissolved (1 page)
22 June 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Statement of affairs (6 pages)
13 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2003Registered office changed on 21/10/03 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Return made up to 22/09/02; full list of members (7 pages)
3 September 2002Registered office changed on 03/09/02 from: 48 portland place london W1N 4AJ (1 page)
24 September 2001Return made up to 22/09/01; full list of members (5 pages)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 December 2000Return made up to 22/09/00; full list of members (5 pages)
8 December 1999Return made up to 22/09/99; full list of members (5 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Registered office changed on 17/06/99 from: 5 green lane blackwater camberley surrey GU17 9DQ (1 page)
21 September 1998Return made up to 22/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/09/98
(4 pages)
6 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 September 1997Return made up to 22/09/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 October 1996Return made up to 22/09/96; full list of members (6 pages)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed;new director appointed (2 pages)
3 August 1996Ad 12/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 August 1996Accounting reference date extended from 31/03/96 to 31/01/97 (1 page)
24 October 1995New director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
22 September 1995Incorporation (20 pages)