Company NameCard Code Limited
Company StatusDissolved
Company Number01763611
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Charles Brett
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Correspondence Address81 Barnfield Wood Road
Beckenham
Kent
BR3 2ST
Director NameClifford Graham Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressValoire 15 Heathcote Drive
East Grinstead
West Sussex
RH19 1LZ
Director NameMr David Patrick Kingston Christian
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Lane
Maplehurst
Horsham
West Sussex
RH13 6LL
Secretary NameMarie Elizabeth Anne Jeffery
NationalityBritish
StatusCurrent
Appointed19 November 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address1 Ilex Close
Kings Worthy
Winchester
Hampshire
SO23 7TL
Director NameMarie Elizabeth Anne Jeffery
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address1 Ilex Close
Kings Worthy
Winchester
Hampshire
SO23 7TL
Director NameMaureen Frances Brett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCo Director
Correspondence Address81 Barnfield Wood Road
Beckenham
Kent
BR3 2ST
Secretary NameMaureen Frances Brett
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address81 Barnfield Wood Road
Beckenham
Kent
BR3 2ST

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 1998Dissolved (1 page)
18 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
28 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1996Appointment of a voluntary liquidator (1 page)
11 February 1996Registered office changed on 11/02/96 from: woodpecker holdings PLC the mint house petersfield hampshire GU32 3AL (1 page)
15 November 1995Full accounts made up to 31 March 1995 (16 pages)