Company NameThe Umbrella Card Company Limited
Company StatusDissolved
Company Number05343741
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date24 December 2013 (10 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 NameJohn Patrick Welsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangwith House
Queens Walk Nether Langwith
Mansfield
Nottinghamshire
NG20 9EW
Secretary NameCecil Sinclair Welsh
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Grosvenor Road
Chichester
West Sussex
PO19 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Patrick Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£450
Cash£19
Current Liabilities£1,244

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 February 2008Return made up to 26/01/08; full list of members (2 pages)
9 March 2007Return made up to 26/01/07; full list of members (2 pages)
9 March 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 26/01/06; full list of members (6 pages)
28 February 2006Return made up to 26/01/06; full list of members (6 pages)
12 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)