CARDPOINT CASH MACHINE LIMITED

CARDPOINT CASH MACHINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARDPOINT CASH MACHINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01336901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDPOINT CASH MACHINE LIMITED?

    • (7499) /

    Where is CARDPOINT CASH MACHINE LIMITED located?

    Registered Office Address
    Davidson House
    Gadbrook Park
    CW9 7TW Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDPOINT CASH MACHINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR CASH MACHINE LIMITEDJan 09, 2001Jan 09, 2001
    SECURICOR METER READING LIMITED Nov 25, 1996Nov 25, 1996
    PMM (STAFF AGENCY) LIMITEDNov 02, 1977Nov 02, 1977

    What are the latest accounts for CARDPOINT CASH MACHINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CARDPOINT CASH MACHINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Sep 30, 2010

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 10, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 100
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2009

    10 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Peter Smyth as a director

    2 pagesTM01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of CARDPOINT CASH MACHINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, Brenda
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Secretary
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Other75975040003
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    British109659860001
    MALONEY, Michael John
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    Director
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    IrelandIrish161364970001
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    English107835250001
    HANSON, David Christopher
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    Secretary
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    British119682940001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Secretary
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    British42734310002
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    WILKINSON, Michael Geoffrey
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    Secretary
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    British9805950001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    ALLEN, John Laight
    43 Acacia Road
    NW8 6AP London
    Director
    43 Acacia Road
    NW8 6AP London
    British9969710001
    ANDERSON, Jeffrey Buchanan
    Yorke House High Street
    Babraham
    CB2 4AG Cambridge
    Cambridgeshire
    England
    Director
    Yorke House High Street
    Babraham
    CB2 4AG Cambridge
    Cambridgeshire
    England
    British53522440002
    DODD, Roy David
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    Director
    Cottenham Road
    West Wimbledon
    SW20 OSX London
    166
    United KingdomBritish149469550001
    FLORENTINE, Joanne Lesley
    7 Beech Walk
    KT17 1PU Epsom
    Surrey
    Director
    7 Beech Walk
    KT17 1PU Epsom
    Surrey
    British44992090001
    FOSTER, Graham Peter
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    3 Launceston
    Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    British84643170001
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglish107835250001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    HANSON, David Christopher
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    Director
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    EnglandBritish119682940001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    LEONARD, Christopher Nicholas
    Southford House
    Staverton
    TQ9 6NZ Totnes
    Devon
    Director
    Southford House
    Staverton
    TQ9 6NZ Totnes
    Devon
    British97219070001
    MARTIN, Andrew
    The Barn House
    43 Lymington Bottom Road Medstead
    GU34 5EW Alton
    Hampshire
    Director
    The Barn House
    43 Lymington Bottom Road Medstead
    GU34 5EW Alton
    Hampshire
    British62454280001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    British10402540005
    MILLS, Nigel John
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    EnglandBritish35371340003
    MURPHY, James Timmerman
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    Director
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    American130237490001
    NIVEN, Alexander Kenneth
    53 Temple Sheen Road
    SW14 7QF London
    Director
    53 Temple Sheen Road
    SW14 7QF London
    British53149200001
    SAXTON, Paul
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    Director
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    British121726830001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    TURRELL, Mary Margaret
    1 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    1 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    EnglandBritish92654710001
    WILKINSON, Michael Geoffrey
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    Director
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    British9805950001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0