Company NameCard Network Limited
Company StatusDissolved
Company Number03192638
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBrian Henry Samuel Clowes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 day after company formation)
Appointment Duration10 years, 5 months (closed 17 October 2006)
RoleGreeting Card Retailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
Secretary NameSandra Clowes
NationalityBritish
StatusClosed
Appointed01 February 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address19 Park Drive
Hale
Altrincham
Cheshire
WA15 9DJ
Secretary NameMr Barry Davis
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address144 Mossfield Road
Swinton
Manchester
Lancashire
M27 9TX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHanley & Co
18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
24 November 2005Registered office changed on 24/11/05 from: unit 7I grosvenor mill business centre grosvenor street ashton under lyne lancashire OL7 0RF (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 July 2004Registered office changed on 06/07/04 from: unit 4 carlton buildings turner lane ashton under lyne lancashire OL7 0NT (1 page)
13 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Secretary resigned (1 page)
4 July 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 August 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
27 June 1997Return made up to 30/04/97; full list of members (5 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
30 April 1996Incorporation (10 pages)