Company NameThe Card Centre UK Ltd
Company StatusDissolved
Company Number03338519
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years ago)
Dissolution Date16 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGeorge Jacobs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 day after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2009)
RolePublisher
Correspondence Address39 Craven Road
London
W2 3BX
Secretary NameSusan Linda Jacobs
NationalityBritish
StatusClosed
Appointed25 March 1997(1 day after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2009)
RolePublisher
Correspondence Address28a Lancaster Gate
London
W2 3LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£42,561
Cash£1,002
Current Liabilities£124,867

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Notice of completion of voluntary arrangement (6 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Copy of report rule 1.26 (5 pages)
15 May 2003Registered office changed on 15/05/03 from: 39 craven road paddington london W2 3BX (1 page)
9 May 2003Appointment of a voluntary liquidator (1 page)
9 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2003Statement of affairs (6 pages)
24 March 2003O/C 06/2/03 rem/appt supervisors (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2002Return made up to 24/03/02; full list of members (6 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2002 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
18 June 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 May 2001Return made up to 24/03/01; full list of members (6 pages)
14 October 1999Return made up to 24/03/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 conduit mews london W2 3RE (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
24 March 1997Incorporation (12 pages)