Company NameCardstop Limited
Company StatusDissolved
Company Number03553064
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJulian William Martinez Perez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 October 2004)
RoleWine Merchant
Correspondence Address7 Victoria Road
Ilkley
LS29 9BA
Director NameRobert Anthony Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2001)
RoleWine Merchant
Correspondence Address38 Leylands Terrace
Heaton
Bradford
West Yorkshire
BD9 5QR
Secretary NameBrett Weeden
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address3 Dale View
Silsden
Keighley
West Yorkshire
BD20 0JP
Secretary NameDavid Lloyd
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressShenley
Apperley Lane
Nether Yeadon
Leeds
LS19 7DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,209
Cash£2,568
Current Liabilities£69,814

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Secretary resigned (1 page)
30 May 2002Return made up to 27/04/02; full list of members (6 pages)
25 September 2001Director resigned (1 page)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 27/04/99; full list of members (6 pages)
19 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
18 June 1998Memorandum and Articles of Association (5 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Incorporation (13 pages)