UKBizDB.co.uk

CARD PARTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

Secretary18 January 2006Active
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

Director04 May 2016Active
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

Director16 August 1994Active
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

Director16 May 2005Active
C/O Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL

Director04 April 2016Active
67 Chesterwood Road, Birmingham, B13 0QQ

Secretary15 June 1999Active
34 Shirrall Drive, Drayton Bassett, Tamworth, B78 3EQ

Secretary10 August 2000Active
The Farm House, 34 Shirrall Drive Drayton Bassett, Tamworth, B78 3EG

Secretary16 August 1994Active
Church Gate Cottage, Church Road, Elford, Tamworth, B79 9DA

Secretary28 October 1999Active
1a Churnhill Road, Walsall, WS9 0HG

Secretary01 May 1995Active
4 Cranmer Close, Cheslyn Hay, Walsall, WS6 7LT

Secretary08 December 1999Active
1 Lloyd Road, Stockwell End Tettenhall, Wolverhampton, WV6 9AU

Secretary04 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 1994Active
Bescot Crescent, Walsall, WS1 4NG

Director04 May 2016Active
96 Sutton Road, Walsall, WS1 2PN

Director20 July 2000Active
135 Canterbury Road, West Bromwich, B71 2LG

Director16 August 1994Active
Victoria Cottage, 31 Madeley Road, Ironbridge, TF8 7RA

Director16 August 1994Active
5 Briarbeck, Shelfield, Walsall, WS4 1XA

Director09 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-04Resolution

Resolution.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.