Company NameCardmart UK Limited
Company StatusDissolved
Company Number03902148
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Gerard McIntyre
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameMrs Carole Anne McIntyre
NationalityBritish
StatusClosed
Appointed16 March 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameAndrew McIntyre
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCo Director
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameMiss Kate Jane McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleTV Producer/Presenter
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameAndrew McIntyre
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCo Director
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Secretary NameMr Paul Gerard McIntyre
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£4
Current Liabilities£1,061

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 04/01/06; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Director resigned (1 page)
1 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 July 2002Registered office changed on 29/07/02 from: 52 walton road stockton heath warrington cheshire WA4 6NL (1 page)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 January 2000Secretary resigned (2 pages)
4 January 2000Incorporation (16 pages)