Company NameJudges Postcards Ltd
Company StatusDissolved
Company Number01766722
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Graeme Morley Wolford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 8 months (closed 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUndermill
Caldbec Hill
Battle
East Sussex
TN33 0JS
Director NameMr Trevor William Wolford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(9 years after company formation)
Appointment Duration23 years, 3 months (closed 03 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Road
Catsfield
East Sussex
TN33 9DP
Secretary NameMr Graeme Morley Wolford
StatusClosed
Appointed22 November 2012(29 years after company formation)
Appointment Duration3 years, 3 months (closed 03 March 2016)
RoleCompany Director
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameDavid Martin Betts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Director NameMr Bernard John Wolford
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 August 2005)
RoleCompany Director
Correspondence Address10 Hartfield Road
Bexhill On Sea
East Sussex
TN39 3EA
Secretary NameMr Charles Edward Ransom
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Maplehurst Road
St Leonards On Sea
East Sussex
TN37 7NA
Director NameJanet Roberta Wolford
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(10 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 August 2005)
RoleSystems Analyst
Correspondence AddressLyndhurst
10 Hartfield Road
Bexhill On Sea
East Sussex
TN39 3EA
Secretary NameLisa Maria Wolford
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressUndermill
Caldbec Hill
Battle
East Sussex
TN33 0JS
Director NameMartin Charles Young
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2008)
RoleOperations
Correspondence Address9 Walton Park
Bexhill On Sea
East Sussex
TN39 3NH

Contact

Websitewww.judges.co.uk/
Email address[email protected]
Telephone01424 420919
Telephone regionHastings

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

56 at £1Mr Graeme Wolford
9.30%
Ordinary
56 at £1Mr Trevor Wolford
9.30%
Ordinary
180 at £1Trustees Of Judges Postcards Executive Pension Scheme
29.89%
Ordinary
154 at £1Mr Bernard Wolford
25.57%
Ordinary
154 at £1Trustees Of Wolford Grandchildren Settlement
25.57%
Ordinary
222 at £0.01West Register LTD
0.37%
Preferred Ordinary

Financials

Year2014
Net Worth£375,710
Cash£26
Current Liabilities£827,287

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
21 January 2015Liquidators statement of receipts and payments to 13 November 2014 (22 pages)
21 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (22 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 December 2013Notice of completion of voluntary arrangement (18 pages)
2 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 November 2013Registered office address changed from Judges Postcards 176 Bexhill Road St Leonards-on-Sea East Sussex TN38 8BN on 25 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (11 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 September 2013Satisfaction of charge 9 in full (1 page)
23 September 2013Satisfaction of charge 4 in full (2 pages)
23 September 2013Satisfaction of charge 8 in full (1 page)
23 September 2013Satisfaction of charge 3 in full (2 pages)
23 September 2013Satisfaction of charge 5 in full (2 pages)
23 September 2013Satisfaction of charge 7 in full (1 page)
23 September 2013Satisfaction of charge 6 in full (2 pages)
10 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 602.22
(5 pages)
10 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 602.22
(5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 November 2012Appointment of Mr Graeme Morley Wolford as a secretary (1 page)
21 November 2012Termination of appointment of Lisa Wolford as a secretary (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Trevor William Wolford on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Trevor William Wolford on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 April 2010Particulars of variation of rights attached to shares (2 pages)
8 April 2010Statement of company's objects (2 pages)
8 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
8 April 2010Notice of Restriction on the Company's Articles (2 pages)
8 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 602.22
(12 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Return made up to 09/07/09; full list of members (6 pages)
12 November 2008Appointment terminated director martin young (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Return made up to 09/07/08; full list of members (6 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 09/07/07; full list of members (4 pages)
18 July 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
2 August 2005Return made up to 09/07/05; full list of members (5 pages)
28 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 August 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
4 February 2003New director appointed (2 pages)
11 July 2002Return made up to 09/07/02; full list of members (9 pages)
5 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
20 July 2001Return made up to 09/07/01; full list of members (8 pages)
13 February 2001Ad 11/01/01--------- £ si 300@1=300 £ ic 300/600 (2 pages)
1 February 2001Conve 11/01/01 (1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
14 July 2000Return made up to 09/07/00; full list of members (8 pages)
24 December 1999Accounting reference date extended from 30/12/99 to 31/12/99 (1 page)
4 August 1999Accounts for a medium company made up to 30 December 1998 (20 pages)
14 July 1999Return made up to 09/07/99; full list of members (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998New secretary appointed (2 pages)
25 June 1998Accounts for a medium company made up to 30 December 1997 (21 pages)
5 August 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 30 December 1996 (9 pages)
13 December 1996Accounting reference date shortened from 31/01/97 to 30/12/96 (1 page)
25 July 1996Return made up to 09/07/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 January 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 March 1985Memorandum and Articles of Association (14 pages)