Company NameSeven Cards Limited
Company StatusDissolved
Company Number03583672
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameMark Davis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Davis
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCard And Stationery  Supplier
Country of ResidenceEngland
Correspondence AddressDale House
87 Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameMrs Sharron Elaine Davis
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House
87 Dale Road Marple
Stockport
Cheshire
SK6 6NL
Secretary NameMr Mark Davis
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCard And Stationery  Supplier
Country of ResidenceEngland
Correspondence AddressDale House
87 Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 30 Chadkirk Business Park
Vale Road Romiley
Stockport
Ches
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 October 2005Application for striking-off (1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Registered office changed on 14/06/04 from: dale house 87 dale road marple stockport cheshire SK6 6NL (1 page)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2003Registered office changed on 06/07/03 from: 8 the square clarendon shopping centre hyde cheshire SK14 2QR (1 page)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: 35 catherine road romiley stockport cheshire SK6 3DQ (1 page)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 18/06/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 July 1998Ad 24/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Director resigned (1 page)
18 June 1998Incorporation (13 pages)