Company NameThe Cartridge People Limited
Company StatusDissolved
Company Number04189544
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLynn Janet Higham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleProposed Director
Correspondence Address7 Sparrow Lane
Knutsford
Cheshire
WA16 8ED
Director NameMark Roger Higham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleProposed Director
Correspondence Address7 Sparrow Lane
Knutsford
Cheshire
WA16 8ED
Secretary NameMark Roger Higham
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleProposed Director
Correspondence Address7 Sparrow Lane
Knutsford
Cheshire
WA16 8ED
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
29 March 2001Incorporation (14 pages)