Company NameCardhu Enterprises Limited
Company StatusDissolved
Company Number04449334
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayne Dewar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1 Silverdale
Sandon Promenade
Wallasey
CH44 8DD
Wales
Secretary NameMr Guy Stephen John Payne
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,716
Current Liabilities£9,230

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2008Return made up to 28/05/08; full list of members (3 pages)
9 July 2008Return made up to 28/05/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 28/05/07; full list of members (2 pages)
19 July 2007Return made up to 28/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2006Return made up to 28/05/06; full list of members (6 pages)
22 June 2006Return made up to 28/05/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 June 2005Return made up to 28/05/05; full list of members (6 pages)
2 June 2005Return made up to 28/05/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
16 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2002New director appointed (1 page)
27 June 2002New director appointed (1 page)
27 June 2002New secretary appointed (1 page)
27 June 2002New secretary appointed (1 page)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (12 pages)
28 May 2002Incorporation (12 pages)