Company NameCard Gem Limited
Company StatusDissolved
Company Number05603300
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Julie Riley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Mall Clarendon Square
Hyde
Cheshire
SK14 2QT
Secretary NameRebecca Jane Riley
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 The Mall Clarendon Square
Hyde
Cheshire
SK14 2QT

Location

Registered Address21 The Mall Clarendon Square
Hyde
Cheshire
SK14 2QT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Julie Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,159
Cash£1,228
Current Liabilities£69,992

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Completion of winding up (1 page)
31 December 2013Order of court to wind up (2 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
14 November 2012Secretary's details changed for Rebecca Jane Kellett on 1 November 2012 (1 page)
14 November 2012Director's details changed for Mrs Julie Riley on 1 November 2012 (2 pages)
14 November 2012Secretary's details changed for Rebecca Jane Kellett on 1 November 2012 (1 page)
14 November 2012Director's details changed for Mrs Julie Riley on 1 November 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 December 2011Secretary's details changed for Rebecca Kellett on 18 October 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Director's details changed for Julie Riley on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
5 June 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
31 January 2006Registered office changed on 31/01/06 from: 11 dunham road dukinfield cheshire SK16 5RE (1 page)
26 October 2005Incorporation (14 pages)