Company NameHall Of Cards Limited
Company StatusDissolved
Company Number01023066
CategoryPrivate Limited Company
Incorporation Date3 September 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert David Farnham Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Robert Anthony Harper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AY
Director NameJames Patrick Toohey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address10092 Hemlock Drive
Overland Park
Kansas 66212
Foreign
Secretary NameRobert David Farnham Clarke
NationalityBritish
StatusCurrent
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 1995(23 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleGroup Director Of Finance
Correspondence Address51 Great Pulteney Street
Bath
Avon
BA2 4DP
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusCurrent
Appointed18 July 1995(23 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside Cottages
Warren Row
Reading
Berkshire
RG10 8QU
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(28 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameJohn Scott Chaloud
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleInternational Retail Director
Correspondence Address6740 Rainbow Avenue
Mission Hills
Ks66208
United States
Director NameIvor Compton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (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
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Sonning Meadows
Sonning
Reading
Berkshire
RG4 0XB
Director NameDonald Charles Read
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressCatteslip House
Crocker End Nettlebed
Henley On Thames
Oxon
RG9 5BL
Director NameMrs Dorothy Solomons
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerek 1f
Vernon Drive
Harefield
Middlesex
UB9 6EG

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£12,425,000
Gross Profit£6,515,000
Net Worth-£1,477,000
Cash£347,000
Current Liabilities£22,302,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 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)
31 January 2000New director appointed (2 pages)
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 (5 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)
30 December 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
8 January 1996Declaration of solvency (3 pages)
3 January 1996Registered office changed on 03/01/96 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
2 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1996£ nc 15100000/15100001 29/11/95 (1 page)
2 January 1996Ad 29/11/95--------- £ si 1@1=1 £ ic 15100000/15100001 (2 pages)
12 December 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
25 July 1995Registered office changed on 25/07/95 from: andrew brownsworld collection james street west bath avon BA1 2BS (1 page)
7 July 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1995Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page)
13 April 1995Memorandum and Articles of Association (12 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Ad 31/03/95--------- £ si 5000000@1=5000000 £ ic 10100000/15100000 (2 pages)
13 April 1995Nc inc already adjusted 31/03/95 (1 page)
11 April 1995New director appointed (2 pages)
26 October 1994Full accounts made up to 31 December 1993 (13 pages)
9 November 1993Full accounts made up to 31 December 1992 (15 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
26 June 1991Full group accounts made up to 30 June 1990 (18 pages)
19 September 1989Full accounts made up to 30 June 1988 (14 pages)
18 May 1988Full group accounts made up to 30 June 1987 (17 pages)
12 May 1987Full accounts made up to 30 June 1986 (16 pages)
12 May 1986Group of companies' accounts made up to 30 June 1985 (16 pages)
16 April 1985Accounts made up to 30 June 1984 (16 pages)
17 May 1984Accounts made up to 30 June 1983 (16 pages)
9 May 1983Accounts made up to 30 June 1982 (15 pages)
17 May 1982Accounts made up to 30 June 1981 (13 pages)
5 March 1982Accounts made up to 30 June 1980 (12 pages)
3 July 1980Accounts made up to 30 June 1979 (12 pages)
15 May 1979Accounts made up to 30 June 1978 (12 pages)
4 September 1978Accounts made up to 30 June 1977 (9 pages)
14 June 1977Accounts made up to 30 June 1976 (8 pages)
3 November 1976Accounts made up to 30 June 1975 (16 pages)