Company NameWire Card UK Limited
Company StatusDissolved
Company Number05888415
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRudiger Trautmann
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceGermany
Correspondence AddressMargarethenstrasse 13
61476 Kronberg
Germany
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed27 July 2006(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Director NameGavin Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleAdministrator
Correspondence Address8 Wheat Close
Shotley Bridge
Consett
County Durham
DH8 0TY

Location

Registered Address7 Alwinton Gardens, Lobley Hill
Gateshead
Tyne & Wear
NE11 0AP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(5 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(5 pages)
6 August 2010Secretary's details changed for Bournewood Limited on 27 July 2010 (2 pages)
6 August 2010Secretary's details changed for Bournewood Limited on 27 July 2010 (2 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010Application to strike the company off the register (3 pages)
27 April 2010Application to strike the company off the register (3 pages)
21 April 2010Appointment of Simon Dowson as a director (2 pages)
21 April 2010Appointment of Simon Dowson as a director (2 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 March 2009Accounts made up to 30 June 2008 (1 page)
22 September 2008Accounts made up to 30 June 2007 (1 page)
22 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2008Return made up to 27/07/08; full list of members (3 pages)
28 August 2008Return made up to 27/07/08; full list of members (3 pages)
19 August 2007Return made up to 27/07/07; full list of members (6 pages)
19 August 2007Return made up to 27/07/07; full list of members (6 pages)
15 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)