This company is commonly known as Card & Party Store (cash & Carry) Limited. The company was founded 27 years ago and was given the registration number 03338435. The firm's registered office is in BURY. You can find them at 574 Manchester Road, Blackford Bridge, Bury, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CARD & PARTY STORE (CASH & CARRY) LIMITED |
---|---|---|
Company Number | : | 03338435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 574 Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Secretary | 22 January 2020 | Active |
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Director | 11 July 1997 | Active |
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Director | 11 July 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 24 March 1997 | Active |
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Secretary | 20 September 2002 | Active |
Moor House 42 Cockeymoor Road, Starling, Bury, BL8 2HB | Secretary | 11 July 1997 | Active |
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Director | 22 January 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 1997 | Active |
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW | Director | 22 January 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 24 March 1997 | Active |
Mr Paul Bernard Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW |
Nature of control | : |
|
Mrs Michelle Lynn Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-13 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.