Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Graeme Lewis Karavis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Richard Turnbull |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ladbroke Drive Sutton Coldfield West Midlands B76 8SD |
Director Name | Mr Keith Morton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Usworth Village Washington Tyne & Wear NE37 1ND |
Director Name | Clayton Hooper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 90 Western Avenue Newport Gwent NP9 3QZ Wales |
Director Name | Mr Alan John Hird |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | Chartered Accountant |
Correspondence Address | The Barn Shay Lane Heaton Bradford West Yorkshire BD9 6SL |
Director Name | Vernon Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Churchbank Cottage Wincle Macclesfield Cheshire SK11 0QH |
Director Name | Mr Nigel Willcock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 12 Rivington Hall Close Ramsbottom Bury Lancashire BL0 9YL |
Secretary Name | Vernon Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Churchbank Cottage Wincle Macclesfield Cheshire SK11 0QH |
Director Name | John Smurthwaite |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Wellcombe Road Stratford Upon Avon Warwickshire CV37 6UJ |
Secretary Name | Mr Nigel Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 12 Rivington Hall Close Ramsbottom Bury Lancashire BL0 9YL |
Secretary Name | Mr Albert Aubrey Benjamin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(23 years after company formation) |
Appointment Duration | 3 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | Mr Robert John Irving Askew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnymede 10 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2006) |
Role | Managing Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2002) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Miss Anna Louise Farmery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2002(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(38 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(48 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(49 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Website | scottishoilpainting.com |
---|---|
Email address | [email protected] |
Telephone | 07 748600130 |
Telephone region | Mobile |
Registered Address | Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
250k at £1 | Greeting Card House LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
21 March 1991 | Delivered on: 9 April 1991 Satisfied on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or flaxcase limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 September 1990 | Delivered on: 26 September 1990 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 cato street duddeston mill road nechells birmingham west midlands title no wm 375055 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1990 | Delivered on: 26 September 1990 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 bristol vale centre for industry hartcliffe way bristol avon title no av 131425 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1990 | Delivered on: 26 September 1990 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site bt 145/10B riverside park ind est middlesborough cleveland title no ce 96742 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1990 | Delivered on: 17 September 1990 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Slte bt 145/10B riverside park ind est middlesborough cleveland title no ce 96742 and/or the proceeds of sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1990 | Delivered on: 17 September 1990 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 bristol vale centre for industry hartcliffe way bristol avon title no av 131425 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1989 | Delivered on: 17 August 1989 Satisfied on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 July 1986 | Delivered on: 31 July 1986 Satisfied on: 2 August 1991 Persons entitled: Donald Franks Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date. Particulars: Premises on the west side of cambridge street, cambridge industrial area lower broughton, salford greater manchester premises on the south side of cottenham lane, salford greater manchester floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 October 1979 | Delivered on: 16 October 1979 Satisfied on: 24 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as land situate at cambridge industrial area, lower broughton, salford, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1991 | Delivered on: 3 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 2 bristol vale centre for industry hartcliffe way, bristol, avon, and parking spaces. Title no: av 131425. Outstanding |
13 September 1991 | Delivered on: 3 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of cambridge street, cambridge industrial area, lower broughton, salford, greater manchester. Outstanding |
13 September 1991 | Delivered on: 3 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of cottenham, salford, greater manchester title no. Gm 330703. Outstanding |
13 September 1991 | Delivered on: 3 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site bt 145/10B riverside park industrial estate middlesbrough, cleveland title no. Ce 96742. Outstanding |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
10 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
12 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
4 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
4 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 August 2017 | Change of details for Greeting Card House Limited as a person with significant control on 1 June 2017 (2 pages) |
9 August 2017 | Change of details for Greeting Card House Limited as a person with significant control on 1 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Flaxcase Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
20 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members
|
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 05/04/02; full list of members
|
4 November 2001 | Registered office changed on 04/11/01 from: hallmark cards (holdings) dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 July 2000 | Location of register of members (non legible) (1 page) |
9 May 2000 | Return made up to 05/04/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 10 March 1998 (7 pages) |
11 December 1998 | Accounting reference date shortened from 10/03/99 to 31/12/98 (1 page) |
5 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 10 March 1997 (12 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 10 March 1996 (17 pages) |
16 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
29 November 1996 | Accounting reference date extended from 31/01/96 to 10/03/96 (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 33 cottenham lane cambridge industrial area salford manchester M7 9TW (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Full accounts made up to 31 January 1995 (15 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
8 March 1996 | Company name changed macsel greetings LIMITED\certificate issued on 08/03/96 (2 pages) |
27 June 1995 | Return made up to 05/04/95; no change of members (6 pages) |