Company NameCPI Card Group - Liverpool Limited
Company StatusDissolved
Company Number02455038
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)
Dissolution Date26 January 2022 (2 years, 3 months ago)
Previous NameThe Plastic Card Company Limited

Business Activity

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

Directors

Director NameMr Kevin O'Brien
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2016(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 January 2022)
RoleDirector Corporate Accounting And Sec Reporting
Country of ResidenceUnited States
Correspondence Address10026 W. San Juan Way Suite 200, Littleton
Colorado 80128
United States
Secretary NameMr Kevin O'Brien
StatusClosed
Appointed09 January 2020(30 years after company formation)
Appointment Duration2 years (closed 26 January 2022)
RoleCompany Director
Correspondence Address10026 W. San Juan Way Suite 200, Littleton
Colorado 80128
United States
Director NameJohn Michael Ashcroft
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address34 Fir Tree Close
Chorley
Lancashire
PR7 3TB
Director NameJulia Sbardella
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 01 November 1991)
RoleSales Administrator
Correspondence Address4 The Moorings
Hindhead
Surrey
GU26 6SD
Director NameMr Martin David Pearson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Nook The Garth
Ingleton
Teesdale
DL2 3JF
Director NameMrs Susan Hart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlder Hall Farm
Back Lane Charnock Richard
Chorley
Lancashire
PR7 5JX
Secretary NameJohn Michael Ashcroft
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address34 Fir Tree Close
Chorley
Lancashire
PR7 3TB
Director NameMr Ronald Anthony Hart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Hall Farm
Back Lane
Charnock Richard
Lancashire
PR7 5JX
Director NameAngela Connolly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address9 Windmill Heights
Upholland
Lancashire
WN8 0JJ
Secretary NameMr Michael David Ronald Williams
NationalityBritish
StatusResigned
Appointed13 May 1998(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Thirlmere Road
Hightown
Merseyside
L38 3RQ
Director NameMr Donnacha Hurley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Woodlands Park
Mount Merrion Avenue
Blackrock
Irish
Ireland
Director NameMichael Gannon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2000)
RoleAccountant
Correspondence Address86 The Maples
Clonskeagh
Dublin 14
Irish
Secretary NameMichael Gannon
NationalityIrish
StatusResigned
Appointed28 April 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2000)
RoleAccountant
Correspondence Address86 The Maples
Clonskeagh
Dublin 14
Irish
Director NamePatrick Kearns
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2000(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWestcott
Nerano Road
Dalkey
County Dublin
Irish
Secretary NamePatrick Kearns
NationalityIrish
StatusResigned
Appointed22 December 2000(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWestcott
Nerano Road
Dalkey
County Dublin
Irish
Director NameMr Alan James Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHindhead Brae
Tilford Road
Hindhead
Surrey
GU26 6SJ
Director NameNicolas Cahn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address158 Elm Road
New Malden
Surrey
KT3 3HT
Director NameIan Cox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2004)
RoleAccountant
Correspondence AddressHoppits 20a Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameIan Cox
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2004)
RoleAccountant
Correspondence AddressHoppits 20a Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameBarry Paul Angel
NationalityBritish
StatusResigned
Appointed23 March 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2005)
RoleBus Exec
Correspondence Address41 Frampton Way
Totton
Southampton
Hampshire
SO40 9AD
Director NameMr Simon Paul Gauntley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOak House
Chelmsford Road, Woodham Mortimer
Maldon
Essex
CM9 6TH
Secretary NameMr Simon Paul Gauntley
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
Chelmsford Road, Woodham Mortimer
Maldon
Essex
CM9 6TH
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2008)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameTheodore Fick
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 September 2008)
RolePresident Ceo
Correspondence Address6401 S. Boston Street
Greenwood Village
Colorado
80111
Director NameMr David Rowntree
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleVice President
Country of ResidenceCanada
Correspondence Address2703 Willoughby Road
West Vancouver
British Columbia
Canada
Director NameMr Nicholas Andrew Peters
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Shawford Way
Lake Forest
Illinois 60045
United States
Director NameMr Robert Pearce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleSelf Employed Director
Country of ResidenceCanada
Correspondence Address360 Chartwell Road
Oakville
Ontario
L6j 3z9
Director NameMr James Galliher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2910 Covington Lake Dr
Fort Wayne
Indiana
46804
Director NameMr Jonathan Dries
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address165 Finstad Drive
Libertyville
Illinois
60048
Director NameMr Robert Clarke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7916 South Eudora
Cir Centennial
Colorado
80122
Secretary NameMr David Rowntree
NationalityCanadian
StatusResigned
Appointed29 August 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 2016)
RoleVice President
Country of ResidenceCanada
Correspondence Address2703 Willoughby Road
West Vancouver
British Columbia
Canada
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Director NameMr Steven Montross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 October 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Director NameMr Nicholas Cahn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphic House Telford Way
Severalls Park
Colchester
Essex
CO4 9QF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2020(30 years after company formation)
Appointment Duration11 months (resigned 09 December 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitecpicardgroup.com
Telephone01206 845555
Telephone regionColchester

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

135k at £1Cpi Card Group-europe LTD
90.00%
Ordinary A
15k at £1Cpi Card Group-europe LTD
10.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 September 2005Delivered on: 6 October 2005
Satisfied on: 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ga-vehren 912 attaching system s/n PM42 and 1 robatech hotmelt gluing system together with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details.
Fully Satisfied
10 December 2003Delivered on: 24 December 2003
Satisfied on: 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a units 2 and 4 seddon place, stanley industrial estate, skelmersdale, lancashire t/n LA762225. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 December 2003Delivered on: 12 December 2003
Satisfied on: 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1998Delivered on: 25 March 1998
Satisfied on: 12 December 2003
Persons entitled: James Crean Holdings (UK) Limited

Classification: Debenture
Secured details: A loan facility up to a maximum of £550,000 on the terms and conditions set out in the loan agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1996Delivered on: 5 December 1996
Satisfied on: 12 December 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
29 June 1995Delivered on: 1 July 1995
Satisfied on: 6 March 1998
Persons entitled: Frogeye Estates Limited

Classification: Legal charge
Secured details: £71,750 and all other sums due from the company to the chargee.
Particulars: L/Hold property known as units 2 and 4 seddon place stanley industrial estate skelmersdale lancashire.
Fully Satisfied
29 June 1995Delivered on: 1 July 1995
Satisfied on: 12 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as units 2 & 4 seddon place stanley industrial estate skelmersdale lancashire; la 724895; the goodwill of business and benefits of all licences; all fixtures/fittings..............any sum of money under the licensing act 1964. see the mortgage charge document for full details.
Fully Satisfied
28 January 1991Delivered on: 31 January 1991
Satisfied on: 12 December 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 June 2008Delivered on: 4 July 2008
Satisfied on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2/4 seddon place skelmersdale lancashire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The kuenneche mailer mailok C600, serial/system number 200502, together with all replacements, renewals and component parts thereof and all additions and accessories thereto and all right, title, interest and benefit in and to any warranties. See the mortgage charge document for full details.
Fully Satisfied
11 May 1990Delivered on: 30 May 1990
Satisfied on: 29 June 1995
Persons entitled: R. A. Hart Esq.

Classification: Debenture
Secured details: £50,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: L/H-14 westgate, skelmerdale lancashire WN8 8LP fixed plant and machinery book debts, any other of the undertaking and assets of the company.
Fully Satisfied

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (8 pages)
9 December 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 9 December 2020 (1 page)
7 December 2020Registered office address changed from 54 Portland Place London W1B 1DY England to 30 Finsbury Square London EC2A 1AG on 7 December 2020 (2 pages)
4 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
(1 page)
4 December 2020Declaration of solvency (5 pages)
4 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Cessation of Cpi Card Group Inc. as a person with significant control on 3 December 2020 (1 page)
3 December 2020Notification of Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (2 pages)
22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 October 2020Change of details for Cpi Card Group Inc. as a person with significant control on 17 January 2020 (2 pages)
20 October 2020Solvency Statement dated 12/10/20 (1 page)
20 October 2020Statement of capital on 20 October 2020
  • GBP 1.50
(3 pages)
20 October 2020Statement by Directors (1 page)
20 October 2020Resolutions
  • RES13 ‐ Cancel capital redmption reserve 12/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2020Director's details changed for Mr Kevin O'brien on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Kevin O'brien as a secretary on 9 January 2020 (2 pages)
10 January 2020Appointment of Broughton Secretaries Limited as a secretary on 9 January 2020 (2 pages)
9 January 2020Registered office address changed from 51 Colegate Norwich NR3 1DD England to 54 Portland Place London W1B 1DY on 9 January 2020 (1 page)
24 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 December 2018 (14 pages)
21 June 2019Registered office address changed from Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF to 51 Colegate Norwich NR3 1DD on 21 June 2019 (1 page)
17 May 2019Change of details for Cpi Card Group Inc. as a person with significant control on 9 May 2019 (2 pages)
5 December 2018Amended accounts for a dormant company made up to 31 December 2017 (5 pages)
29 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page)
4 April 2018Termination of appointment of Steven Montross as a director on 4 October 2017 (1 page)
4 April 2018Termination of appointment of Christopher Alan Bakke as a director on 31 March 2018 (1 page)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages)
26 October 2016Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages)
26 October 2016Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages)
26 October 2016Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages)
26 October 2016Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages)
26 October 2016Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page)
26 October 2016Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages)
26 October 2016Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
25 October 2016Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages)
25 October 2016Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page)
25 October 2016Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages)
25 October 2016Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page)
25 October 2016Termination of appointment of James Galliher as a director on 4 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150,000
(11 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150,000
(11 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages)
19 March 2015Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
2 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
(11 pages)
2 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
(11 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 150,000
(11 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 150,000
(11 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
10 May 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2012Full accounts made up to 31 December 2011 (20 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (22 pages)
14 April 2011Full accounts made up to 31 December 2010 (22 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (20 pages)
17 June 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2008Appointment terminate, director theodore fick logged form (1 page)
29 October 2008Appointment terminate, director theodore fick logged form (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Appointment terminated director theodore fick (1 page)
22 October 2008Appointment terminated director theodore fick (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 October 2008Registered office changed on 22/10/2008 from 2/4 seddon place skelmersdale lancashire WN8 8EB (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2/4 seddon place skelmersdale lancashire WN8 8EB (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
21 October 2008Memorandum and Articles of Association (6 pages)
21 October 2008Memorandum and Articles of Association (6 pages)
20 October 2008Company name changed the plastic card company LIMITED\certificate issued on 20/10/08 (3 pages)
20 October 2008Company name changed the plastic card company LIMITED\certificate issued on 20/10/08 (3 pages)
7 October 2008Appointment terminated director and secretary simon gauntley (1 page)
7 October 2008Appointment terminated director and secretary simon gauntley (1 page)
3 October 2008Director appointed jonathan dries (2 pages)
3 October 2008Appointment terminated director nicolas cahn (1 page)
3 October 2008Director appointed theodore fick (2 pages)
3 October 2008Appointment terminated director peter lynch (1 page)
3 October 2008Director appointed robert pearce (2 pages)
3 October 2008Director appointed robert clarke (2 pages)
3 October 2008Director and secretary appointed david rowntree (2 pages)
3 October 2008Director appointed james galliher (2 pages)
3 October 2008Director appointed nicholas andrew peters (2 pages)
3 October 2008Appointment terminated director peter lynch (1 page)
3 October 2008Director and secretary appointed david rowntree (2 pages)
3 October 2008Appointment terminated director nicolas cahn (1 page)
3 October 2008Director appointed bradley seaman (2 pages)
3 October 2008Director appointed bradley seaman (2 pages)
3 October 2008Director appointed nicholas andrew peters (2 pages)
3 October 2008Director appointed james galliher (2 pages)
3 October 2008Director appointed robert clarke (2 pages)
3 October 2008Director appointed jonathan dries (2 pages)
3 October 2008Director appointed robert pearce (2 pages)
3 October 2008Director appointed theodore fick (2 pages)
29 August 2008Full accounts made up to 31 December 2007 (18 pages)
29 August 2008Full accounts made up to 31 December 2007 (18 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 May 2008Auditor's resignation (1 page)
16 May 2008Auditor's resignation (1 page)
22 November 2007Return made up to 30/09/07; full list of members (3 pages)
22 November 2007Return made up to 30/09/07; full list of members (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 November 2006Return made up to 30/09/06; full list of members (3 pages)
21 November 2006Return made up to 30/09/06; full list of members (3 pages)
28 June 2006Full accounts made up to 31 December 2005 (18 pages)
28 June 2006Full accounts made up to 31 December 2005 (18 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 30/09/05; full list of members (3 pages)
1 December 2005Return made up to 30/09/05; full list of members (3 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
23 January 2004Ad 08/12/03--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
23 January 2004Nc inc already adjusted 12/11/03 (1 page)
23 January 2004Ad 08/12/03--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Nc inc already adjusted 12/11/03 (1 page)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 30/09/03; full list of members (8 pages)
7 November 2003Return made up to 30/09/03; full list of members (8 pages)
26 September 2003Full accounts made up to 31 December 2002 (21 pages)
26 September 2003Full accounts made up to 31 December 2002 (21 pages)
25 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
11 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001New director appointed (4 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (4 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
13 August 2001Full accounts made up to 31 December 2000 (22 pages)
13 August 2001Full accounts made up to 31 December 2000 (22 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (3 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New director appointed (3 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
14 April 2000Full accounts made up to 31 December 1999 (23 pages)
14 April 2000Full accounts made up to 31 December 1999 (23 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
28 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
28 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 May 1999Full accounts made up to 30 June 1998 (19 pages)
4 May 1999Full accounts made up to 30 June 1998 (19 pages)
2 February 1999Registered office changed on 02/02/99 from: 2/4 seddon place stanley skelmersdale lancashire WN8 8EB (1 page)
2 February 1999Registered office changed on 02/02/99 from: 2/4 seddon place stanley skelmersdale lancashire WN8 8EB (1 page)
19 January 1999Return made up to 30/09/98; no change of members (4 pages)
19 January 1999Return made up to 30/09/98; no change of members (4 pages)
19 June 1998Accounts for a medium company made up to 30 June 1997 (24 pages)
19 June 1998Accounts for a medium company made up to 30 June 1997 (24 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
25 March 1998Particulars of mortgage/charge (7 pages)
25 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1997Return made up to 30/09/97; full list of members (6 pages)
1 December 1997Return made up to 30/09/97; full list of members (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (11 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (11 pages)
17 September 1996£ ic 57000/50000 16/08/96 £ sr 7000@1=7000 (1 page)
17 September 1996£ ic 57000/50000 16/08/96 £ sr 7000@1=7000 (1 page)
27 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
22 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 April 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1989Incorporation (16 pages)
22 December 1989Incorporation (16 pages)