Company NameCards Galore Holdings Limited
Company StatusDissolved
Company Number06436516
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 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)

Directors

Director NameMr Mark Andrew Hartley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 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
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Springwater Avenue
Holcombe Brook
Bury
Lancashire
BL0 9RH

Location

Registered AddressUnit 19a, Woolfold Industrial
Estate, Mitchell Street
Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mark Andrew Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

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

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
29 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Mark Andrew Hartley on 26 November 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 January 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
12 September 2008Ad 23/12/07\gbp si 6@1=6\gbp ic 6/12\ (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Particulars of contract relating to shares (2 pages)
12 September 2008Ad 23/12/07\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
26 November 2007Incorporation (14 pages)