Company NameCard Crazy (2000) Limited
Company StatusDissolved
Company Number03807814
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 months ago)
Dissolution Date5 December 2011 (12 years, 3 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 NameMr Keith Vernon Kennedy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address340 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Director NameMrs Susan Tattersall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose Bank House
Bolton Road North, Ramsbottom
Bury
Lancashire
BL0 0NB
Secretary NameMrs Susan Tattersall
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose Bank House
Bolton Road North, Ramsbottom
Bury
Lancashire
BL0 0NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£156,499
Cash£262,540
Current Liabilities£3,270,706

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 December 2011Final Gazette dissolved following liquidation (1 page)
5 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
7 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
7 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
28 September 2007Sec of state's release of liq (1 page)
28 September 2007Sec of state's release of liq (1 page)
17 August 2007O/C replacement of liquidator (24 pages)
17 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2007O/C replacement of liquidator (24 pages)
17 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Liquidators' statement of receipts and payments (8 pages)
7 August 2007Liquidators statement of receipts and payments (8 pages)
7 August 2007Liquidators' statement of receipts and payments (8 pages)
6 July 2007Registered office changed on 06/07/07 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
6 July 2007Registered office changed on 06/07/07 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Registered office changed on 30/06/06 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
21 June 2006Result of meeting of creditors (17 pages)
21 June 2006Administrator's progress report (6 pages)
21 June 2006Administrator's progress report (6 pages)
21 June 2006Result of meeting of creditors (17 pages)
21 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
21 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
6 June 2006Statement of affairs (26 pages)
6 June 2006Statement of affairs (26 pages)
5 June 2006Statement of administrator's proposal (15 pages)
5 June 2006Statement of administrator's proposal (15 pages)
28 April 2006Appointment of an administrator (1 page)
28 April 2006Appointment of an administrator (1 page)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
17 May 2005Return made up to 15/07/04; full list of members; amend (7 pages)
17 May 2005Return made up to 15/07/04; full list of members; amend (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 February 2004Return made up to 15/07/03; full list of members (7 pages)
27 February 2004Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 July 2002Return made up to 15/07/02; no change of members (7 pages)
24 July 2002Return made up to 15/07/02; no change of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 August 2001Return made up to 15/07/01; no change of members (6 pages)
20 August 2001Return made up to 15/07/01; no change of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
25 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
25 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)