CARDPOINT REMOTE LIMITED

Register to unlock more data on OkredoRegister

CARDPOINT REMOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05101148

Incorporation date

13/04/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O CARDTRONICS UK LIMITED, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire AL10 9ULCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon13/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2014
First Gazette notice for voluntary strike-off
dot icon18/12/2014
Application to strike the company off the register
dot icon19/11/2014
Termination of appointment of Jeremy David Kraft as a director on 2014-09-30
dot icon22/10/2014
Accounts made up to 2013-12-31
dot icon24/06/2014
Satisfaction of charge 11 in full
dot icon24/06/2014
Satisfaction of charge 12 in full
dot icon15/06/2014
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2014-06-16
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/04/2014
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon13/04/2014
Register(s) moved to registered office address
dot icon25/09/2013
Appointment of Mr Jeremy David Kraft as a director on 2013-09-22
dot icon25/09/2013
Termination of appointment of Michael Keller as a director on 2013-09-22
dot icon25/09/2013
Appointment of Mr Michael Keller as a director on 2013-09-22
dot icon24/09/2013
Satisfaction of charge 9 in full
dot icon18/09/2013
Appointment of Michael Keller as a secretary on 2013-08-07
dot icon18/09/2013
Appointment of John Christopher Brewster as a director on 2013-08-07
dot icon18/09/2013
Appointment of Michael Keller as a director on 2013-08-07
dot icon11/09/2013
Termination of appointment of Brenda Mary Hogan as a secretary on 2013-08-07
dot icon11/09/2013
Registered office address changed from Davidson House Gadbrook Park Northwich Cheshire CW9 7TW on 2013-09-12
dot icon11/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon11/09/2013
Termination of appointment of Michael John Maloney as a director on 2013-08-07
dot icon11/09/2013
Termination of appointment of Mark Simon Edwards as a director on 2013-09-01
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-09-30
dot icon13/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon25/04/2011
Full accounts made up to 2010-09-30
dot icon13/03/2011
Statement by directors
dot icon13/03/2011
Solvency statement dated 21/02/11
dot icon13/03/2011
Resolutions
dot icon13/03/2011
Statement of capital on 2011-03-14
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/05/2010
Full accounts made up to 2009-09-30
dot icon18/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Termination of appointment of Peter Smyth as a director
dot icon13/04/2010
Register inspection address has been changed
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon17/03/2010
Annual return made up to 2009-04-14 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2008-04-14 with full list of shareholders
dot icon12/08/2009
Director appointed mark edwards
dot icon09/08/2009
Appointment terminated director mary turrell
dot icon09/07/2009
Full accounts made up to 2008-09-30
dot icon14/05/2009
Return made up to 14/04/09; full list of members
dot icon11/03/2009
Director appointed mary margaret turrell
dot icon22/02/2009
Appointment terminated director james murphy
dot icon20/07/2008
Full accounts made up to 2007-09-30
dot icon01/06/2008
Director appointed james timmerman murphy
dot icon01/06/2008
Director appointed michael john maloney
dot icon01/06/2008
Secretary appointed brenda mary hogan
dot icon29/05/2008
Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS
dot icon29/05/2008
Appointment terminated director and secretary philip lanigan
dot icon21/04/2008
Return made up to 14/04/08; full list of members
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Auditor's resignation
dot icon05/12/2007
Ad 23/11/07--------- £ si 24999998@1=24999998 £ ic 2/25000000
dot icon05/12/2007
Nc inc already adjusted 23/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon14/11/2007
Secretary resigned;director resigned
dot icon03/10/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Full accounts made up to 2006-09-30
dot icon17/06/2007
Return made up to 14/04/07; full list of members
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon28/04/2007
Resolutions
dot icon19/04/2007
Particulars of mortgage/charge
dot icon02/02/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Secretary resigned;director resigned
dot icon08/11/2006
Secretary resigned;director resigned
dot icon05/11/2006
New secretary appointed;new director appointed
dot icon07/05/2006
Return made up to 14/04/06; full list of members
dot icon20/03/2006
Full accounts made up to 2005-09-30
dot icon12/12/2005
Particulars of mortgage/charge
dot icon05/09/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon12/04/2005
Director resigned
dot icon03/01/2005
Secretary resigned
dot icon03/01/2005
New secretary appointed
dot icon15/08/2004
Registered office changed on 16/08/04 from: st james's court brown street manchester greater manchester M2 2JF
dot icon28/06/2004
Particulars of mortgage/charge
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon27/04/2004
Certificate of change of name
dot icon13/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanigan, Philip Nicholas
Director
15/04/2007 - 14/05/2008
89
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
13/04/2004 - 05/05/2004
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
13/04/2004 - 05/05/2004
564
Hanson, David Christopher
Director
24/05/2004 - 29/09/2006
26
Kropacz, Mark Godfrey
Director
20/06/2004 - 04/04/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDPOINT REMOTE LIMITED

CARDPOINT REMOTE LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at C/O CARDTRONICS UK LIMITED, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire AL10 9UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDPOINT REMOTE LIMITED?

toggle

CARDPOINT REMOTE LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 13/04/2015.

Where is CARDPOINT REMOTE LIMITED located?

toggle

CARDPOINT REMOTE LIMITED is registered at C/O CARDTRONICS UK LIMITED, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire AL10 9UL.

What does CARDPOINT REMOTE LIMITED do?

toggle

CARDPOINT REMOTE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARDPOINT REMOTE LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via voluntary strike-off.