Company NameCards Cards And Cards Limited
Company StatusDissolved
Company Number02956786
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameJoltbest Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobin John Walkden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 year after company formation)
Appointment Duration4 years, 10 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address67 Woodbourne
Edgbaston
Birmingham
West Midlands
B15 3PJ
Secretary NameNatasha Walkden
NationalityBritish
StatusClosed
Appointed17 January 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 13 June 2000)
RoleStudent
Correspondence Address67 Woodbourne
Edgbaston
Birmingham
B15 3PJ
Secretary NameJane Gilbert
NationalityBritish
StatusResigned
Appointed12 August 1994(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1997)
RoleSecretary
Correspondence Address842 Wolverhampton Road
Oldbury
Warley
West Midlands
B69 4RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt James Building
65/89 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
13 August 1998Return made up to 09/08/98; full list of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
21 August 1997Registered office changed on 21/08/97 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
21 August 1997Return made up to 09/08/97; no change of members (3 pages)
18 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 August 1996Return made up to 09/08/96; no change of members (4 pages)
7 September 1995Return made up to 09/08/95; full list of members (10 pages)
31 March 1995Accounting reference date notified as 31/08 (1 page)
31 March 1995Ad 09/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)