Company NameThe Card Shop (Clay Cross) Ltd
Company StatusDissolved
Company Number04467312
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJaqueline Lavinia Linathan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 08 October 2019)
RoleRetail
Country of ResidenceEngland
Correspondence Address15 Longshaw Close
North Wingfield
Chesterfield
Derbyshire
S42 5QR
Secretary NameJaqueline Lavinia Linathan
NationalityBritish
StatusClosed
Appointed30 June 2002(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 08 October 2019)
RoleRetail
Country of ResidenceEngland
Correspondence Address15 Longshaw Close
North Wingfield
Chesterfield
Derbyshire
S42 5QR
Director NameMiss Tracey Dawn Linathan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(1 week, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 23 August 2016)
RoleRetail
Country of ResidenceEngland
Correspondence Address20a The Fairways
Danesmoor
Chesterfield
Derbyshire
S45 9BG
Director NameKeith Linathan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(1 week, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2017)
RoleRetail
Country of ResidenceEngland
Correspondence Address15 Longshaw Close
North Wingfield
Chesterfield
Derbyshire
S42 5QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Lavinia Linathan
40.00%
Ordinary
2 at £1Tracey Dawn Linathan
40.00%
Ordinary
1 at £1Mr Keith Linathan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,625
Cash£13,916
Current Liabilities£22,289

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Termination of appointment of Keith Linathan as a director on 10 January 2017 (1 page)
30 June 2017Termination of appointment of Keith Linathan as a director on 10 January 2017 (1 page)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 August 2016Termination of appointment of Tracey Dawn Linathan as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Tracey Dawn Linathan as a director on 23 August 2016 (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 5
(6 pages)
4 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 5
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Ast Green 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Ast Green 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 14 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5
(6 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5
(6 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
22 June 2013Director's details changed for Tracey Dawn Linathan on 15 July 2012 (2 pages)
22 June 2013Director's details changed for Tracey Dawn Linathan on 15 July 2012 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
1 July 2012Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page)
1 July 2012Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
1 July 2012Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 1 July 2012 (1 page)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2010Director's details changed for Jaqueline Lavinia Linathan on 21 June 2010 (2 pages)
26 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Keith Linathan on 21 June 2010 (2 pages)
26 June 2010Director's details changed for Tracey Dawn Linathan on 21 June 2010 (2 pages)
26 June 2010Director's details changed for Jaqueline Lavinia Linathan on 21 June 2010 (2 pages)
26 June 2010Director's details changed for Keith Linathan on 21 June 2010 (2 pages)
26 June 2010Director's details changed for Tracey Dawn Linathan on 21 June 2010 (2 pages)
26 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 June 2009Return made up to 21/06/09; full list of members (4 pages)
28 June 2009Return made up to 21/06/09; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2007Return made up to 21/06/07; full list of members (3 pages)
15 August 2007Return made up to 21/06/07; full list of members (3 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 August 2006Return made up to 21/06/06; full list of members (7 pages)
10 August 2006Return made up to 21/06/06; full list of members (7 pages)
17 July 2006Ad 01/04/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
17 July 2006Ad 01/04/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 March 2006Registered office changed on 10/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
10 March 2006Registered office changed on 10/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
24 November 2005Return made up to 21/06/05; full list of members (7 pages)
24 November 2005Return made up to 21/06/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2005Return made up to 21/06/04; full list of members (7 pages)
19 January 2005Return made up to 21/06/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Ad 01/04/03--------- £ si 2@1 (2 pages)
17 June 2004Ad 01/04/03--------- £ si 2@1 (2 pages)
15 July 2003Return made up to 21/06/03; full list of members (7 pages)
15 July 2003Return made up to 21/06/03; full list of members (7 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2002Registered office changed on 27/11/02 from: 441 gateford road worksop notts S81 7BN (1 page)
27 November 2002Registered office changed on 27/11/02 from: 441 gateford road worksop notts S81 7BN (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
21 June 2002Incorporation (9 pages)
21 June 2002Incorporation (9 pages)