Company NameCandid Cards Limited
Company StatusDissolved
Company Number00791495
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 3 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Lynda Anne Madeley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(30 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 08 May 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Ffordd Y Fran
Flint
Clwyd
CH6 5UP
Wales
Director NameMr Colin Dickinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 April 1994)
RoleShop Manager
Correspondence Address20 Saint Davids Close
Flint
Flintshire
CH6 5LY
Wales
Director NameMrs Jeanette May Dickinson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 April 1994)
RoleShop Manageress
Correspondence Address20 St Davids Close
Flint
Clwyd
CH6 5LY
Wales
Secretary NameMrs Jeanette May Dickinson
NationalityBritish
StatusResigned
Appointed19 March 1991(27 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address20 St Davids Close
Flint
Clwyd
CH6 5LY
Wales

Contact

Websitecandidcards.co.uk
Telephone01352 732531
Telephone regionMold

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Limited
4th Floor Churchgate House 30 Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mrs L.a. Madeley
100.00%
Ordinary

Financials

Year2014
Net Worth£18,229
Cash£5,042
Current Liabilities£96,282

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
(1 page)
11 May 2021Appointment of a voluntary liquidator (3 pages)
11 May 2021Statement of affairs (8 pages)
11 May 2021Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 11 May 2021 (2 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 February 2021Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 February 2021Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 June 2020Notice of completion of voluntary arrangement (12 pages)
7 October 2019Court order INSOLVENCY:Replacement of supervisor (4 pages)
26 September 2019Termination of appointment of Jeanette May Dickinson as a secretary on 26 September 2019 (1 page)
30 May 2018Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 27 March 2012 (1 page)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 15/03/09; full list of members (3 pages)
5 May 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 15/03/08; full list of members (3 pages)
7 August 2008Return made up to 15/03/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 15/03/07; full list of members (5 pages)
2 May 2007Return made up to 15/03/07; full list of members (5 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Return made up to 15/03/06; full list of members (6 pages)
24 May 2006Return made up to 15/03/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 June 2005Return made up to 15/03/05; full list of members (6 pages)
25 June 2005Return made up to 15/03/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 15/03/04; full list of members (6 pages)
21 June 2004Return made up to 15/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2003Registered office changed on 29/07/03 from: 3 clwyd street rhyl flintshire LL18 3LE (1 page)
29 July 2003Registered office changed on 29/07/03 from: 3 clwyd street rhyl flintshire LL18 3LE (1 page)
12 June 2003Return made up to 15/03/03; full list of members (6 pages)
12 June 2003Return made up to 15/03/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 May 2002Return made up to 15/03/02; full list of members (6 pages)
9 May 2002Return made up to 15/03/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 15/03/01; full list of members (6 pages)
24 April 2001Return made up to 15/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 24/03/00; full list of members (6 pages)
8 June 2000Return made up to 24/03/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 May 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 March 1997Return made up to 15/03/97; no change of members (4 pages)
18 March 1997Return made up to 15/03/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 April 1996Return made up to 15/03/96; full list of members (6 pages)
1 April 1996Return made up to 15/03/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Return made up to 15/03/95; change of members (6 pages)
23 March 1995Return made up to 15/03/95; change of members (6 pages)