Company NameCards Galore (Heswall) Limited
Company StatusDissolved
Company Number05462744
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 4 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 NameDenise Ann Perry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address686 Mani Street
PO Box 470
Mahone Bay
Nova Scotia
Canada
Director NameJohn Robert Weston Perry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address686 Mani Street
PO Box 470 Mahone Bay
Nova Scotia
Canada
Secretary NameDenise Ann Perry
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Mani Street
PO Box 470
Mahone Bay
Nova Scotia
Canada
Director NameMiss Hester Perry
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2011(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Radnor Drive
Wallasey
Merseyside
CH45 7PT
Wales
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Location

Registered Address3rd Floor
51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

50 at £1Denise Perry
50.00%
Ordinary
50 at £1John Robert Weston Perry
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,597
Cash£441
Current Liabilities£26,897

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Director's details changed for John Robert Weston Perry on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Denise Ann Perry on 1 June 2013 (2 pages)
1 July 2013Director's details changed for Denise Ann Perry on 1 June 2013 (2 pages)
1 July 2013Secretary's details changed for Denise Ann Perry on 1 June 2013 (2 pages)
1 July 2013Director's details changed for John Robert Weston Perry on 1 June 2013 (2 pages)
1 July 2013Secretary's details changed for Denise Ann Perry on 1 June 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 February 2013Registered office address changed from 44 Radnor Drive Wallasey Merseyside CH45 7PT on 14 February 2013 (1 page)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
10 December 2012Termination of appointment of Hester Perry as a director on 23 November 2012 (1 page)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
21 June 2011Appointment of Miss Hester Perry as a director (2 pages)
11 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Denise Ann Perry on 25 May 2010 (2 pages)
26 May 2010Director's details changed for John Robert Weston Perry on 25 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2008Return made up to 25/05/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
18 June 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
25 May 2005Incorporation (21 pages)