CITY CARDS LIMITED

Hallmark Cards Plc Hallmark Cards Plc, Bradford, BD9 6SD, West Yorkshire
StatusDISSOLVED
Company No.00671158
CategoryPrivate Limited Company
Incorporated28 Sep 1960
Age63 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 3 months, 29 days

SUMMARY

CITY CARDS LIMITED is an dissolved private limited company with number 00671158. It was incorporated 63 years, 7 months, 17 days ago, on 28 September 1960 and it was dissolved 12 years, 3 months, 29 days ago, on 17 January 2012. The company address is Hallmark Cards Plc Hallmark Cards Plc, Bradford, BD9 6SD, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Iveson Stuart

Termination date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-31

Officer name: Martha Maxine Richey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-31

Officer name: Ms Anne Shiels

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Martha Maxine Richey

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Ian Iveson Stuart

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Ms Patricia Mary Gardiner

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-23

Officer name: Ms Patricia Mary Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/12/01

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 04/11/01 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Address

Type: 287

Description: Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex WB6 oal

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 02 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 11/03/92 from: 22 st andrew street london EC4A 3AN

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/03 to 31/12

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Resolution

Date: 19 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/11/89; full list of members

Documents

View document PDF


Some Companies

ACTION CENTRES UK LIMITED

KINGS PARK, KINGS PARK ROAD,NORTHANTS,NN3 6LL

Number:02405383
Status:ACTIVE
Category:Private Limited Company

AMG 3 LIMITED

58 CATHEDRAL ROAD,CARDIFF,CF11 9LL

Number:10868055
Status:ACTIVE
Category:Private Limited Company

FERFER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10058410
Status:ACTIVE
Category:Private Limited Company

JMT PRODUCT COLLECTIONS LTD

39 STROUD ROAD WIMBLEDON PARK LONDON,LONDON,SW19 8DQ

Number:08952562
Status:ACTIVE
Category:Private Limited Company

KINDER INVESTMENTS LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:11242249
Status:ACTIVE
Category:Private Limited Company

T5 INC LTD

5 GLENTWORTH ROAD WEST,MORECAMBE,LA4 4SZ

Number:09540008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source