Company NameCardtastic Limited
Company StatusDissolved
Company Number05244044
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameVictoria Louise Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo 6 Graingers Road
Northwich
Cheshire
CW9 8EJ
Secretary NameMary Smith
NationalityBritish
StatusClosed
Appointed30 September 2006(2 years after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2009)
RoleRetired
Correspondence Address45 Hood Lane
Sankey
Warrington
Cheshire
WA5 1EH
Secretary NameAnthony Cooper
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Merchants Quay
Salford Quay
Manchester
Lancashire
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 March 2007Return made up to 28/09/06; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Return made up to 28/09/05; full list of members (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
28 September 2004Incorporation (16 pages)