Company NameCard Systems Limited
DirectorRoger Norton Sutcliffe
Company StatusDissolved
Company Number01259171
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRoger Norton Sutcliffe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Correspondence Address24 Leconfield Court
Spofforth Hill
Wetherby
West Yorkshire
LS22 6TY
Secretary NameIan Maguigan
NationalityBritish
StatusCurrent
Appointed18 October 2000(24 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address15 Richardson Crescent
Leeds
Yorkshire
LS9 9BH
Director NameMr Jayantkumar Chunilal Shah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address51 Holme Cliffe Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RN
Secretary NameMr Jayantkumar Chunilal Shah
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Holme Cliffe Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RN
Secretary NameJune Margaret Davis
NationalityBritish
StatusResigned
Appointed07 October 1993(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address24 Leconfield Court
Spofforth Hill
Wetherby
West Yorkshire
LS22 6TY
Director NameJune Margaret Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2000)
RoleSecretary
Correspondence Address24 Leconfield Court
Spofforth Hill
Wetherby
West Yorkshire
LS22 6TY
Director NameAlec Malcolm Gledhill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1996)
RoleSalesman
Correspondence Address29 Woodnook Drive
Leeds
West Yorkshire
LS16 6PG

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,581
Cash£33
Current Liabilities£42,853

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page)
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (1 page)
15 November 2000Statement of affairs (5 pages)
9 November 2000Registered office changed on 09/11/00 from: oaktree house 408 oakwood lane leeds west yorkshire LS8 3LG (1 page)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 November 1999Return made up to 30/09/99; full list of members (6 pages)
24 November 1998Return made up to 30/09/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 October 1997Return made up to 30/09/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)