Company NameP S N Cargo Management Limited
Company StatusDissolved
Company Number03304002
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)
Dissolution Date3 February 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Norris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleAirline Manager
Correspondence AddressApartment 901 120 Lombard Street
Toronto M5c 3h5
Ontario
Canada
Director NameSusan Mary Elizabeth Norris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleAdmin.Supervisor
Correspondence AddressApartment 901 120 Lombard Street
Toronto M5c 3hs
Ontario
Canada
Director NameWendrick Yee
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2001(4 years after company formation)
Appointment Duration8 years (closed 03 February 2009)
RoleAirline Manager
Correspondence Address7818 Makaaoa Place
Honolulu
Hawaii 96825
United States
Secretary NameSusan Mary Elizabeth Norris
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleAdministrator
Correspondence Address7 Lyric Close
Maidenbower
Crawley
West Sussex
RH10 7HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2007)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressThe White Cottage 19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£454,907
Gross Profit£32,983
Net Worth£2
Cash£9,274
Current Liabilities£9,272

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
26 September 2007Secretary resigned (1 page)
7 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 January 2006Return made up to 17/01/06; full list of members (3 pages)
9 January 2006New secretary appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 7 lyric close maidenbower crawley west sussex RH10 7HG (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary resigned (1 page)
7 December 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 17/01/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
17 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
7 February 2002Return made up to 17/01/02; full list of members (7 pages)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 February 2001New director appointed (2 pages)
7 February 2000Return made up to 17/01/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 February 1999Return made up to 17/01/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 February 1998Return made up to 17/01/98; full list of members (6 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
17 January 1997Incorporation (13 pages)