Company NameCard Rax Northwest Ltd
Company StatusDissolved
Company Number04605906
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMichael Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2008)
RoleGreetings Cards
Correspondence Address22 Oakworth Drive
Belmont Park
Bolton
Greater Manchester
BL1 7BB
Director NamePaula Louise Stanley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2008)
RoleSenior Product Manager
Correspondence Address22 Oakworth Drive
Belmont
Bolton
Greater Manchester
BL1 7BB
Secretary NamePaula Louise Stanley
NationalityBritish
StatusClosed
Appointed04 December 2002(2 days after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2008)
RoleGreetings Cards
Correspondence Address22 Oakworth Drive
Belmont
Bolton
Greater Manchester
BL1 7BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 Oakworth Drive
Belmont
Bolton
Greater Manchester
BL1 7BB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,279
Cash£1,076
Current Liabilities£20,871

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
29 March 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 April 2006Return made up to 02/12/05; full list of members (3 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 December 2003Return made up to 02/12/03; full list of members (7 pages)
7 January 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
2 December 2002Incorporation (9 pages)