Company NameRemembrance Cards Company Limited
Company StatusDissolved
Company Number03720475
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Joseph Healey Nicholson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameJean Nicholson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleneagles Road
Urmston
Manchester
M41 8SA
Secretary NameGordon Joseph Healey Nicholson
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43 Gleneagles Road
Urmston
Manchester
M41 8SA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 February 2003Return made up to 25/02/03; full list of members (5 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
20 March 2002Return made up to 25/02/02; full list of members (5 pages)
12 March 2001Return made up to 25/02/01; full list of members (5 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
10 April 2000Return made up to 25/02/00; full list of members (6 pages)
23 January 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
25 February 1999Incorporation (13 pages)