CARDSAVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDSAVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207657

Incorporation date

16/08/2004

Size

Full

Contacts

Registered address

Registered address

Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside DN32 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon07/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2016
First Gazette notice for voluntary strike-off
dot icon10/11/2016
Application to strike the company off the register
dot icon30/09/2016
Previous accounting period extended from 2015-12-31 to 2016-01-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/12/2015
Appointment of Mr Kevin Patrick O'keefe as a director on 2015-12-14
dot icon16/12/2015
Appointment of Mrs Joanna Mary Baker as a director on 2015-12-14
dot icon16/12/2015
Termination of appointment of David Stephen Wilson as a director on 2015-12-14
dot icon13/10/2015
Termination of appointment of Frank Paul Christian D'hollander as a director on 2015-10-12
dot icon09/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony Mark Dann as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony Mark Dann as a secretary on 2014-12-31
dot icon17/10/2014
Director's details changed for Mr Anthony Mark Dann on 2014-10-17
dot icon17/10/2014
Secretary's details changed for Mr Anthony Mark Dann on 2014-10-17
dot icon11/09/2014
Termination of appointment of Clive Kahn as a director on 2014-09-01
dot icon01/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon01/09/2014
Register inspection address has been changed from 55 Mansell Street London E1 8AN to Walbrook Building Walbrook London EC4N 8AF
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Aidan Connolly as a director
dot icon31/03/2014
Termination of appointment of Ron Kalifa as a director
dot icon31/03/2014
Appointment of Mr Frank D'hollander as a director
dot icon31/03/2014
Appointment of Mr David Arthur Hobday as a director
dot icon31/03/2014
Appointment of Mr David Stephen Wilson as a director
dot icon21/08/2013
Termination of appointment of Darren Wilson as a director
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon21/08/2013
Director's details changed for Mr Anthony Mark Dann on 2013-02-25
dot icon21/08/2013
Secretary's details changed for Mr Anthony Mark Dann on 2013-02-25
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Mr Darren Wilson as a director
dot icon05/06/2013
Appointment of Mr Aidan Joseph Connolly as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Anthony Mark Dann on 2012-07-04
dot icon13/09/2012
Secretary's details changed for Mr Anthony Mark Dann on 2012-07-04
dot icon07/02/2012
Register inspection address has been changed
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon25/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon25/08/2011
Termination of appointment of Stephen Hart as a director
dot icon22/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon03/02/2011
Auditor's resignation
dot icon19/01/2011
Appointment of Stephen Andrew Hart as a director
dot icon14/01/2011
Appointment of Ron Kalifa as a director
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Full accounts made up to 2010-04-30
dot icon25/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-04-30
dot icon12/10/2009
Termination of appointment of Ian Ryder as a director
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon26/01/2009
Resolutions
dot icon23/01/2009
Full accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from parkway offices acorn business park moss road grimsby lincolnshire DN32 0LW
dot icon02/09/2008
Location of debenture register
dot icon02/09/2008
Location of register of members
dot icon27/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon12/09/2007
Return made up to 17/08/07; full list of members
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon29/08/2007
Return made up to 17/08/06; full list of members; amend
dot icon28/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
New director appointed
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Ad 09/08/07--------- £ si [email protected]=183 £ ic 51738/51921
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Director's particulars changed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon13/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 17/08/06; full list of members
dot icon07/09/2006
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
£ ic 78420/67405 19/06/06 £ sr [email protected]=153 £ sr 10862@1=10862
dot icon13/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Statement of affairs
dot icon13/07/2006
Ad 16/06/06--------- £ si 26191@1=26191 £ ic 52229/78420
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon10/05/2006
Director resigned
dot icon20/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon03/01/2006
Resolutions
dot icon20/09/2005
Return made up to 17/08/05; full list of members
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Memorandum and Articles of Association
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon14/03/2005
Resolutions
dot icon08/12/2004
Certificate of change of name
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon16/11/2004
Statement of affairs
dot icon16/11/2004
Ad 29/10/04--------- £ si [email protected]=5607 £ si 45621@1=45621 £ ic 1/51229
dot icon16/11/2004
S-div 29/10/04
dot icon16/11/2004
Nc inc already adjusted 29/10/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon09/11/2004
Particulars of mortgage/charge
dot icon17/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Darren
Director
31/05/2013 - 31/07/2013
25
Mr. James Ormonde
Director
28/10/2004 - 08/08/2007
23
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
16/08/2004 - 28/10/2004
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/08/2004 - 28/10/2004
1754
Kahn, Clive Ian
Director
08/08/2007 - 31/08/2014
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARDSAVE HOLDINGS LIMITED

CARDSAVE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside DN32 0LW. 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 CARDSAVE HOLDINGS LIMITED?

toggle

CARDSAVE HOLDINGS LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 06/02/2017.

Where is CARDSAVE HOLDINGS LIMITED located?

toggle

CARDSAVE HOLDINGS LIMITED is registered at Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside DN32 0LW.

What does CARDSAVE HOLDINGS LIMITED do?

toggle

CARDSAVE HOLDINGS 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 CARDSAVE HOLDINGS LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved via voluntary strike-off.