This company is commonly known as Card Party Limited. The company was founded 29 years ago and was given the registration number 02957397. The firm's registered office is in WALSALL. You can find them at C/o Griffin & King, 26-28 Goodall Street, Walsall, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CARD PARTY LIMITED |
---|---|---|
Company Number | : | 02957397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 August 1994 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL | Secretary | 18 January 2006 | Active |
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL | Director | 04 May 2016 | Active |
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL | Director | 16 August 1994 | Active |
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL | Director | 16 May 2005 | Active |
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL | Director | 04 April 2016 | Active |
67 Chesterwood Road, Birmingham, B13 0QQ | Secretary | 15 June 1999 | Active |
34 Shirrall Drive, Drayton Bassett, Tamworth, B78 3EQ | Secretary | 10 August 2000 | Active |
The Farm House, 34 Shirrall Drive Drayton Bassett, Tamworth, B78 3EG | Secretary | 16 August 1994 | Active |
Church Gate Cottage, Church Road, Elford, Tamworth, B79 9DA | Secretary | 28 October 1999 | Active |
1a Churnhill Road, Walsall, WS9 0HG | Secretary | 01 May 1995 | Active |
4 Cranmer Close, Cheslyn Hay, Walsall, WS6 7LT | Secretary | 08 December 1999 | Active |
1 Lloyd Road, Stockwell End Tettenhall, Wolverhampton, WV6 9AU | Secretary | 04 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 1994 | Active |
Bescot Crescent, Walsall, WS1 4NG | Director | 04 May 2016 | Active |
96 Sutton Road, Walsall, WS1 2PN | Director | 20 July 2000 | Active |
135 Canterbury Road, West Bromwich, B71 2LG | Director | 16 August 1994 | Active |
Victoria Cottage, 31 Madeley Road, Ironbridge, TF8 7RA | Director | 16 August 1994 | Active |
5 Briarbeck, Shelfield, Walsall, WS4 1XA | Director | 09 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 August 1994 | Active |
Mr Paul William Banbury | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Tristan Banbury | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Address | : | Bescot Crescent, WS1 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.