Company NameCommunity Green Card Limited
Company StatusDissolved
Company Number03444732
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Simon Lamont
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RolePublishing/Advertising
Correspondence AddressApartment 5 Wensleydale Court
Stainbeck Lane
Leeds
West Yorkshire
LS7 3SA
Secretary NameKristina Nuala Oconnor
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Wilton Grove
Headingley
Leeds
West Yorkshire
LS6 4ES
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address116-118 Harrogate Road
Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
10 March 2000Return made up to 03/10/99; full list of members; amend (6 pages)
1 March 2000£ nc 1000/25000 02/01/99 (1 page)
1 March 2000Ad 02/01/99--------- £ si 20900@1 (2 pages)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1999Registered office changed on 22/12/99 from: 63 harrogate road leeds LS7 3PQ (1 page)
27 October 1999Return made up to 03/10/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 March 1999Registered office changed on 18/03/99 from: apartment 5 wensleydale court stainbeck lane chapel allerton leeds west yorkshire LS7 3SA (1 page)
11 December 1998Particulars of mortgage/charge (3 pages)
31 October 1998Return made up to 03/10/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 October 1997Ad 03/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: 12 york place leeds LS1 2DS (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
3 October 1997Incorporation (15 pages)