WWW.CARDSAVE.NET LIMITED
Overview
| Company Name | WWW.CARDSAVE.NET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03814781 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WWW.CARDSAVE.NET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WWW.CARDSAVE.NET LIMITED located?
| Registered Office Address | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WWW.CARDSAVE.NET LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILCHAP 126 LIMITED | Jul 27, 1999 | Jul 27, 1999 |
What are the latest accounts for WWW.CARDSAVE.NET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WWW.CARDSAVE.NET LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WWW.CARDSAVE.NET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Anthony Mark Dann as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Mark Dann as a secretary on Dec 31, 2014 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Clive Kahn as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Mansell Street London E1 8AN to C/O Worldpay Walbrook Building Walbrook London EC4N 8AF | 1 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Ron Kalifa as a director on Mar 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stephen Wilson as a director on Mar 26, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Arthur Hobday as a director on Mar 26, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Feb 25, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Feb 25, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Jul 02, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Jul 02, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Accounts made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of WWW.CARDSAVE.NET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBDAY, David Arthur | Director | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | United Kingdom | British | 182038490001 | |||||
| WILSON, David Stephen | Director | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | England | British | 100909000001 | |||||
| DANN, Anthony Mark | Secretary | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | British | 96438940006 | ||||||
| POPPLETON, Gareth David | Secretary | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | British | 57603080001 | ||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Bank Street Lincoln LN2 1DR Lincolnshire | 900013350001 | |||||||
| ASPIN, Aydon | Director | The Old School House Front Street Tealby LN8 3XU Market Rasen Lincolnshire | United Kingdom | British | 65297920001 | |||||
| BENTHAM, Paul Gerald | Director | Villa Franove, 43 Avenue Des Bosquets-De-Julie Clarens Montreux 1815 Switzerland | Switzerland | British | 103837360001 | |||||
| DANN, Anthony Mark | Director | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | United Kingdom | British | 96438940008 | |||||
| HART, Stephen Andrew | Director | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | Scotland | British | 157053520001 | |||||
| HEALY, Maurice Leonard | Director | 20 Ard Liu Park Newtown Park Avenue Blackrock County Dublin Ireland | Irish | 59920210001 | ||||||
| KAHN, Clive Ian | Director | 8 Turner Drive NW11 6TX London | England | British | 124009130001 | |||||
| KALIFA, Ron | Director | Parkway Offices, Acorn Business Park, Moss Road DN32 0LW Grimsby North East Lincolnshire | United Kingdom | British | 106749110001 | |||||
| ORMONDE, James | Director | Brickyard Farm Rasen Rooad DN21 4RN Waddingham Lincolnshire | England | British | 163350780001 | |||||
| POPPLETON, Gareth David | Director | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | United Kingdom | British | 57603080001 | |||||
| RYDER, Ian Bernard | Director | 45 Clematis Avenue Healing DN41 7JJ Grimsby North East Lincolnshire | England | British | 84313960003 | |||||
| WILCHAP NOMINEES LIMITED | Nominee Director | PO BOX 16 New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | 900013340001 |
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