Company NameCards Galore (2007) Limited
Company StatusDissolved
Company Number06341607
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months 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)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Andrew Hartley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springwater Avenue
Holcombe Brook
Bury
BL0 9RH
Secretary NameAndrea Hartley
NationalityBritish
StatusClosed
Appointed01 December 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 July 2015)
RoleSecretary
Correspondence Address17 Springwater Avenue
Holcombe Brook
Bury
Lancashire
BL0 9RH
Director NameHarold Hartley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Turton Road, Tottington
Bury
Lancashire
BL8 3QG
Director NameSandra Hartley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Turton Road, Tottington
Bury
Lancashire
BL8 3QG
Secretary NameSandra Hartley
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Turton Road, Tottington
Bury
Lancashire
BL8 3QG

Location

Registered Address19a Woolfold Ind Estate
Stewartstreet
Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

12 at £1Cards Galore (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
(4 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 February 2009Accounting reference date extended from 22/12/2008 to 28/02/2009 (1 page)
11 December 2008Accounts for a dormant company made up to 22 December 2007 (5 pages)
14 October 2008Return made up to 13/08/08; full list of members (3 pages)
22 September 2008Accounting reference date shortened from 31/08/2008 to 22/12/2007 (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned;director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page)
13 August 2007Incorporation (14 pages)