Company NameGreeting Card House Limited
Company StatusActive
Company Number02520752
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(32 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Graeme Lewis Karavis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(32 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMr Nigel Willcock
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address12 Rivington Hall Close
Ramsbottom
Bury
Lancashire
BL0 9YL
Director NameMr Nigel Willcock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1996)
RoleGreetings Card Wholesaler
Correspondence Address12 Rivington Hall Close
Ramsbottom
Bury
Lancashire
BL0 9YL
Director NameMr Robert John Irving Askew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Richard Turnbull
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1996)
RoleGreetings Card Wholesaler
Country of ResidenceEngland
Correspondence Address22 Ladbroke Drive
Sutton Coldfield
West Midlands
B76 8SD
Director NameJohn Smurthwaite
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1996)
RoleCo Director
Correspondence Address6 Wellcombe Road
Stratford Upon Avon
Warwickshire
CV37 6UJ
Director NameClayton Hooper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 1993)
RoleGreetings Card Wholesaler
Correspondence Address90 Western Avenue
Newport
Gwent
NP9 3QZ
Wales
Director NameMr Keith Morton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1996)
RoleGreetings Card Wholesaler
Correspondence Address19 Wedgewood Road
Seaham
Durham
SR7 8JL
Secretary NameMr Alan John Hird
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Barn Shay Lane
Heaton
Bradford
West Yorkshire
BD9 6SL
Secretary NameMr Albert Aubrey Benjamin King
NationalityBritish
StatusResigned
Appointed07 March 1996(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed28 June 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 March 2006)
RoleAccountant
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed06 October 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(8 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(21 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(31 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(32 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreeting Card House Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitescottishoilpainting.com
Email address[email protected]
Telephone07 748600130
Telephone regionMobile

Location

Registered AddressGreeting Card House Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1.5m at £0.1Gallery Studios LTD
60.00%
Ordinary A
1.000k at £0.1Gallery Studios LTD
40.00%
Ordinary B
20 at £0.1Gallery Studios LTD
0.00%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

21 March 1991Delivered 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 macsel greetings 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

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Change of details for Gallery Studios Limited as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Change of details for Gallery Studios Limited as a person with significant control on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Greeting Card House Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Greeting Card House Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
7 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,002
(5 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,002
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,002
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,002
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 24 June 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 June 2010Director's details changed for Mr Ian Iveson Stuart on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Martha Maxine Richey on 24 June 2010 (2 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 11/07/07; full list of members (3 pages)
17 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 July 2006Return made up to 11/07/06; full list of members (3 pages)
26 July 2006Return made up to 11/07/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
10 July 2002Return made up to 11/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2002Return made up to 11/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2001Registered office changed on 04/11/01 from: hallmark cards (holdings) dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: hallmark cards (holdings) dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 August 2000Return made up to 11/07/00; full list of members (6 pages)
9 August 2000Return made up to 11/07/00; full list of members (6 pages)
7 July 2000Location of register of members (non legible) (1 page)
7 July 2000Location of register of members (non legible) (1 page)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
20 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Registered office changed on 14/07/99 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 July 1999Registered office changed on 14/07/99 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
12 January 1999Full accounts made up to 10 March 1998 (10 pages)
12 January 1999Full accounts made up to 10 March 1998 (10 pages)
14 December 1998Registered office changed on 14/12/98 from: c/o hammond suddards trinity court 16 john dalton street manchester lancashire M60 8HS (1 page)
14 December 1998Registered office changed on 14/12/98 from: c/o hammond suddards trinity court 16 john dalton street manchester lancashire M60 8HS (1 page)
11 December 1998Accounting reference date shortened from 10/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 10/03/99 to 31/12/98 (1 page)
12 August 1998Return made up to 11/07/98; no change of members (4 pages)
12 August 1998Return made up to 11/07/98; no change of members (4 pages)
11 December 1997Full group accounts made up to 10 March 1997 (20 pages)
11 December 1997Full group accounts made up to 10 March 1997 (20 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (3 pages)
20 October 1997New secretary appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (3 pages)
5 August 1997Return made up to 11/07/97; no change of members (5 pages)
5 August 1997Return made up to 11/07/97; no change of members (5 pages)
29 May 1997Full group accounts made up to 10 March 1996 (22 pages)
29 May 1997Full group accounts made up to 10 March 1996 (22 pages)
29 November 1996Accounting reference date extended from 31/01/96 to 10/03/96 (1 page)
29 November 1996Accounting reference date extended from 31/01/96 to 10/03/96 (1 page)
22 October 1996Registered office changed on 22/10/96 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
22 October 1996Registered office changed on 22/10/96 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 33 cottenham lane cambridge industrial area salford manchester, M7 9TW (1 page)
10 October 1996Registered office changed on 10/10/96 from: 33 cottenham lane cambridge industrial area salford manchester, M7 9TW (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
3 July 1996Full accounts made up to 31 January 1995 (20 pages)
3 July 1996Full accounts made up to 31 January 1995 (20 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed (2 pages)
13 March 1996Company name changed macsel greetings LIMITED\certificate issued on 13/03/96 (2 pages)
13 March 1996Company name changed macsel greetings LIMITED\certificate issued on 13/03/96 (2 pages)
8 March 1996Company name changed flaxcase LIMITED\certificate issued on 08/03/96 (2 pages)
8 March 1996Company name changed flaxcase LIMITED\certificate issued on 08/03/96 (2 pages)
14 July 1995Return made up to 11/07/95; full list of members (8 pages)
14 July 1995Return made up to 11/07/95; full list of members (8 pages)