CARGILL INTEGRA (WALES) LIMITED

500 Larkshall Road, London, E4 9HH
StatusDISSOLVED
Company No.02404913
CategoryPrivate Limited Company
Incorporated17 Jul 1989
Age34 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution28 Feb 2013
Years11 years, 2 months, 22 days

SUMMARY

CARGILL INTEGRA (WALES) LIMITED is an dissolved private limited company with number 02404913. It was incorporated 34 years, 10 months, 5 days ago, on 17 July 1989 and it was dissolved 11 years, 2 months, 22 days ago, on 28 February 2013. The company address is 500 Larkshall Road, London, E4 9HH.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2012

Action Date: 26 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Old address: C/O Sun Valley Foods Limited Grandstand Road Hereford Herefordshire HR4 9PB

Change date: 2012-02-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Brian Sikes

Appointment date: 2011-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-24

Officer name: Richard Maxfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Change sail address company

Date: 15 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-25

New date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 22 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 23 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-23

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary steven marlor

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher william oliver

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 24 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-24

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 26 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-26

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2007

Action Date: 27 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-27

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 21 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-21

Documents

View document PDF

Resolution

Date: 01 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Resolution

Date: 09 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merthyr cold store LIMITED\certificate issued on 07/07/05

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 22 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-22

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 25/05/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2004

Action Date: 25 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-25

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 29 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-29

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 26/09/02 from: merthyr industrial estate pentrebach merthyr tydfil CF48 4DR

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 02/04/01--------- £ si 200000@1=200000 £ ic 46330/246330

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 122

Description: £ sr 34200@1 11/07/00

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/01

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2000

Action Date: 01 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-01

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Capital

Type: 122

Description: £ ic 80530/78354 29/09/99 £ sr 2176@1=2176

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1999

Action Date: 03 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-03

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Capital

Type: 169

Description: £ ic 82706/80530 30/09/99 £ sr 2176@1=2176

Documents

View document PDF

Resolution

Date: 02 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Capital

Type: 122

Description: £ ic 185306/82706 30/06/99 £ sr 102600@1=102600

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1999

Action Date: 27 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-27

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/98; change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/07/98

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 28 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-28

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EWJ FINANCIAL ADVICE LIMITED

6 BRO FALLEN,LAMPETER,SA48 8QS

Number:08931762
Status:ACTIVE
Category:Private Limited Company

GA COFFEE LIMITED

CHG HOUSE,NEWCASTLE UPON TYNE,NE4 7LB

Number:10795673
Status:ACTIVE
Category:Private Limited Company

GO DISTRIBUTION LTD

UNIT 6 STONEACRES,KNARESBOROUGH,HG5 8PJ

Number:06943529
Status:ACTIVE
Category:Private Limited Company

KILNHURST LOGISTICS LTD

9 MARIAN TERRACE,LEEDS,LS6 2UB

Number:08978964
Status:ACTIVE
Category:Private Limited Company

LMP PROPERTY SOLUTIONS LIMITED

1 UNION STREET,HULL,HU2 8HD

Number:11256065
Status:ACTIVE
Category:Private Limited Company

MARLIG ENTERTAINMENT LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:07234165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source