Company NameHall Of Cards (1990) Limited
Company StatusDissolved
Company Number00529813
CategoryPrivate Limited Company
Incorporation Date2 March 1954(70 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Patrick Toohey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10092 Hemlock Drive
Overland Park
Kansas 66212
Foreign
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusCurrent
Appointed18 July 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside Cottages
Warren Row
Reading
Berkshire
RG10 8QU
Director NameMr Robert Anthony Harper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(41 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AY
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(45 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameIvor Compton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressLetchmore Lodge Aldenham Road
Elstree
Borehamwood
Hertfordshire
WD6 3AQ
Director NameMr Leslie John Farrant
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Sonning Meadows
Sonning
Reading
Berkshire
RG4 0XB
Secretary NameRobert David Farnham Clarke
NationalityBritish
StatusResigned
Appointed04 December 1991(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameDonald Charles Read
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressCatteslip House
Crocker End Nettlebed
Henley On Thames
Oxon
RG9 5BL
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1995)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(41 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleGroup Director Of Finance
Correspondence Address51 Great Pulteney Street
Bath
Avon
BA2 4DP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,726,000
Gross Profit£4,816,000
Net Worth-£12,751,000
Cash£400,000
Current Liabilities£13,803,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2001Dissolved (1 page)
11 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
30 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (3 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
31 December 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Declaration of solvency (3 pages)
5 January 1996Registered office changed on 05/01/96 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
2 January 1996Ad 29/11/95--------- £ si 1@1=1 £ ic 12800000/12800001 (2 pages)
2 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 1996Ex res re. Powers of liquidator (1 page)
19 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
25 July 1995Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page)
11 May 1995Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page)
7 March 1995£ nc 100000/14000000 23/02/95 (1 page)
7 March 1995Memorandum and Articles of Association (14 pages)
7 March 1995Ad 23/02/95--------- £ si 12735000@1=12735000 £ ic 65000/12800000 (2 pages)
7 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)