Company NameCardology Limited
Company StatusDissolved
Company Number03898255
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameArmillary Solutions Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameRiva Ullman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(3 months after company formation)
Appointment Duration11 years (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameSir Anthony James Ullmann
NationalityBritish
StatusClosed
Appointed22 March 2000(3 months after company formation)
Appointment Duration11 years (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge
Wigton Chase Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered AddressStonebridge
Wigton Chase
Leeds
West Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (2 pages)
30 November 2010Application to strike the company off the register (2 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 January 2010Registered office address changed from 1 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 1 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 19 January 2010 (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 February 2008Return made up to 22/12/07; full list of members (2 pages)
6 February 2008Return made up to 22/12/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 22/12/06; full list of members (6 pages)
23 January 2007Return made up to 22/12/06; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2006Registered office changed on 06/06/06 from: stonebridge wigton chase leeds west yorkshire LS17 8SG (1 page)
6 June 2006Registered office changed on 06/06/06 from: stonebridge wigton chase leeds west yorkshire LS17 8SG (1 page)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 January 2005Return made up to 22/12/04; full list of members (6 pages)
29 January 2005Return made up to 22/12/04; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 January 2004Return made up to 22/12/03; full list of members (6 pages)
8 January 2004Return made up to 22/12/03; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 22/12/02; full list of members (6 pages)
30 December 2002Return made up to 22/12/02; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 October 2002Accounts made up to 31 March 2002 (1 page)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 August 2001Accounts made up to 31 March 2001 (1 page)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Company name changed armillary solutions LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed armillary solutions LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 April 2000Registered office changed on 04/04/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
22 December 1999Incorporation (15 pages)
22 December 1999Incorporation (15 pages)