Company NameHouse Of Greetings Limited
DirectorJulie Marie Waite
Company StatusDissolved
Company Number05017681
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Directors

Director NameJulie Marie Waite
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence Address66 Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR
Secretary NameJulie Marie Waite
NationalityBritish
StatusCurrent
Appointed10 February 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence Address66 Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR
Director NameMichael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressGreen Lea
Main Road, Ridgeway Moor
Sheffield
S12 3XR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Registered office changed on 23/06/05 from: philmore & co 15A hallgate doncaster south yorkshire DN1 3NA (1 page)
24 February 2005Appointment of a voluntary liquidator (1 page)
24 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2005Statement of affairs (9 pages)
9 February 2005Registered office changed on 09/02/05 from: rhodes cottage main road sheffield S12 3XR (1 page)
31 October 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (1 page)
4 February 2004Director resigned (1 page)
16 January 2004Incorporation (13 pages)