Company NameCard Tech UK Limited
Company StatusDissolved
Company Number07398523
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Arthur Robert Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Colin Limond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMr Steven Michael Owens
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

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

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 January 2013Termination of appointment of Steven Owens as a director (1 page)
9 January 2013Appointment of Mr. Arthur Robert Brown as a director (2 pages)
9 January 2013Termination of appointment of Steven Michael Owens as a director on 31 December 2012 (1 page)
9 January 2013Appointment of Mr. Arthur Robert Brown as a director on 31 December 2012 (2 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(4 pages)
15 October 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(4 pages)
15 October 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
15 October 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(4 pages)
15 October 2012Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 May 2012Appointment of Mr. Steven Michael Owens as a director (2 pages)
3 May 2012Termination of appointment of Colin Limond as a director (1 page)
3 May 2012Appointment of Mr. Steven Michael Owens as a director on 2 April 2012 (2 pages)
3 May 2012Termination of appointment of Colin Limond as a director on 2 April 2012 (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 November 2011Register inspection address has been changed (1 page)
6 October 2010Incorporation (23 pages)
6 October 2010Incorporation (23 pages)