Company NameMayfair Cards Limited
Company StatusDissolved
Company Number01608696
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr James Grundy
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address63 Coppice Road
Willaston
Nantwich
Cheshire
CW5 6QD
Director NameMr John Robert Grundy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address278 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6ND
Director NameMr Peter Joseph Grundy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address63 Coppice Road
Willaston
Nantwich
Cheshire
CW5 6QD
Secretary NameMr John Robert Grundy
NationalityBritish
StatusClosed
Appointed10 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address278 Crewe Road
Willaston
Nantwich
Cheshire
CW5 6ND

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
25 June 1999Receiver ceasing to act (2 pages)
24 July 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
5 July 1996Receiver's abstract of receipts and payments (2 pages)
14 July 1995Receiver's abstract of receipts and payments (4 pages)