Company NameUK Card Publishing Ltd.
Company StatusDissolved
Company Number02914424
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)
Previous NamesWoodlands Greetings Ltd. and The Progressive Card Company Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(13 years after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlingsby Lodge
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NamePhillip Geoffrey Needham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(13 years after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2013)
RoleCompany Director
Correspondence AddressBrook Cottage
Hawks Lane
Chedworth
Gloucestershire
GL7 6BG
Wales
Director NameWilliam Thomas Reeve
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(13 years after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2013)
RoleCompany Director
Correspondence Address29b St Johns Road
Rowley Park
Stafford
Staffordshire
ST17 9AP
Secretary NameMr Brian Jelbert
NationalityBritish
StatusClosed
Appointed23 April 2007(13 years after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlingsby Lodge
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NameRonald Enoch Locker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleManufacturer
Correspondence AddressMoorview House Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0AR
Director NameStephen Ronald Locker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleManufacturer
Correspondence AddressGrove Lodge
3 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary NameStephen Ronald Locker
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleManufacturer
Correspondence AddressGrove Lodge
3 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGlendevon House Hawthorne Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Notice of final account prior to dissolution (1 page)
28 November 2012Notice of final account prior to dissolution (1 page)
28 November 2012Return of final meeting of creditors (1 page)
21 June 2011Registered office address changed from Riverside Works Keighley Road Silsden North Yorkshire BD20 0EG on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Riverside Works Keighley Road Silsden North Yorkshire BD20 0EG on 21 June 2011 (2 pages)
21 June 2011Appointment of a liquidator (3 pages)
21 June 2011Appointment of a liquidator (3 pages)
10 November 2010Order of court to wind up (3 pages)
10 November 2010Order of court to wind up (3 pages)
9 November 2010Restoration by order of the court (4 pages)
9 November 2010Restoration by order of the court (4 pages)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
1 September 2008Application for striking-off (1 page)
7 January 2008Accounts for a small company made up to 30 April 2007 (15 pages)
7 January 2008Accounts for a small company made up to 30 April 2007 (15 pages)
18 June 2007Declaration of assistance for shares acquisition (18 pages)
18 June 2007Declaration of assistance for shares acquisition (18 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
1 June 2007Return made up to 30/03/07; full list of members (2 pages)
1 June 2007Return made up to 30/03/07; full list of members (2 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Particulars of mortgage/charge (10 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Particulars of mortgage/charge (11 pages)
3 May 2007New director appointed (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: melbourne mill chesham street dalton lane keighley west yorkshire BD21 4LG (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Particulars of mortgage/charge (10 pages)
3 May 2007Registered office changed on 03/05/07 from: melbourne mill chesham street dalton lane keighley west yorkshire BD21 4LG (1 page)
3 May 2007Particulars of mortgage/charge (11 pages)
3 May 2007Secretary resigned (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 30/03/06; full list of members (7 pages)
27 February 2007Return made up to 30/03/06; full list of members (7 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
9 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
17 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
17 February 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
1 February 2006Return made up to 30/03/05; full list of members (7 pages)
1 February 2006Return made up to 30/03/05; full list of members (7 pages)
14 February 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
14 February 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
18 November 2004Return made up to 30/03/04; full list of members (7 pages)
18 November 2004Return made up to 30/03/04; full list of members (7 pages)
13 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
13 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
5 September 2003Return made up to 30/03/03; full list of members (7 pages)
5 September 2003Return made up to 30/03/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 December 2002Return made up to 30/03/02; full list of members (7 pages)
4 December 2002Return made up to 30/03/02; full list of members (7 pages)
5 March 2002Accounts for a medium company made up to 30 April 2001 (13 pages)
5 March 2002Accounts for a medium company made up to 30 April 2001 (13 pages)
10 August 2001Return made up to 30/03/01; full list of members (6 pages)
10 August 2001Return made up to 30/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Return made up to 30/03/00; full list of members (6 pages)
24 May 2000Return made up to 30/03/00; full list of members (6 pages)
20 March 2000Company name changed the progressive card company LTD\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed the progressive card company LTD\certificate issued on 21/03/00 (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Return made up to 30/03/99; no change of members (6 pages)
13 August 1999Return made up to 30/03/99; no change of members (6 pages)
14 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1999Accounts for a small company made up to 30 April 1997 (6 pages)
12 March 1999Accounts for a small company made up to 30 April 1997 (6 pages)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
12 May 1998Registered office changed on 12/05/98 from: glendale house goulbourne street keighley w yorks BD21 2PS (1 page)
12 May 1998Return made up to 30/03/98; full list of members (8 pages)
12 May 1998Registered office changed on 12/05/98 from: glendale house goulbourne street keighley w yorks BD21 2PS (1 page)
12 May 1998Return made up to 30/03/98; full list of members (8 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Company name changed woodlands greetings LTD.\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed woodlands greetings LTD.\certificate issued on 21/10/97 (2 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 30/03/97; no change of members (4 pages)
28 May 1997Return made up to 30/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 July 1996Return made up to 30/03/96; no change of members (4 pages)
4 July 1996Return made up to 30/03/96; no change of members (4 pages)
4 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
4 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (8 pages)
16 June 1995Return made up to 30/03/95; full list of members (6 pages)
16 June 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 March 1994Certificate of incorporation (1 page)
30 March 1994Incorporation (21 pages)
30 March 1994Incorporation (21 pages)
30 March 1994Certificate of incorporation (1 page)