Company NameGreeting Realisations Limited
Company StatusDissolved
Company Number02568990
CategoryPrivate Limited Company
Incorporation Date17 December 1990(32 years, 9 months ago)
Dissolution Date1 July 2009 (14 years, 3 months ago)
Previous NamesCardfair Limited and Greeting Card Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTimothy David Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 01 July 2009)
RoleOperations Director
Correspondence Address36 Beaumont Way
Hampton Hargate
Peterborough
PE7 8DP
Secretary NameTimothy David Lawson
NationalityBritish
StatusClosed
Appointed18 November 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 July 2009)
RoleOperations Director
Correspondence Address36 Beaumont Way
Hampton Hargate
Peterborough
PE7 8DP
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Secretary NameMr David John Lawson
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address73 Northwood End Road
Haynes
Bedford
Bedfordshire
MK45 3QD
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusResigned
Appointed20 September 1996(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameBrian Calder
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2005)
RoleRetail Director
Correspondence Address84 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameAnthony Howard Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2005)
RoleProperty Director
Correspondence AddressLittle Orchard
Lyndon Road Manton
Oakham
Leicestershire
LE15 8SR
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 June 2006)
RoleFinance Director
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years after company formation)
Appointment Duration9 months (resigned 05 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gills Green
Cranbrook Hawkshurst
Kent
TN18 5AE
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£27,932,000
Gross Profit£1,490,000
Net Worth-£948,000
Cash£715,000
Current Liabilities£64,820,000

Accounts

Latest Accounts2 July 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 December 2010Bona Vacantia disclaimer (1 page)
8 July 2010Bona Vacantia disclaimer (1 page)
29 March 2010Bona Vacantia disclaimer (1 page)
12 November 2009Bona Vacantia disclaimer (1 page)
18 August 2009Bona Vacantia disclaimer (1 page)
13 August 2009Bona Vacantia disclaimer (1 page)
12 August 2009Bona Vacantia disclaimer (1 page)
1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Appointment terminated director paul sellars (1 page)
1 April 2009Administrator's progress report to 31 March 2009 (11 pages)
1 April 2009Notice of move from Administration to Dissolution (11 pages)
6 February 2009Administrator's progress report to 1 January 2009 (10 pages)
4 February 2009Administrator's progress report to 1 January 2009 (9 pages)
6 August 2008Administrator's progress report to 1 July 2008 (10 pages)
6 August 2008Administrator's progress report to 1 July 2008 (9 pages)
7 February 2008Administrator's progress report (14 pages)
5 February 2008Administrator's progress report (14 pages)
9 January 2008Notice of extension of period of Administration (1 page)
6 August 2007Administrator's progress report (16 pages)
5 July 2007Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page)
1 March 2007Memorandum and Articles of Association (4 pages)
22 February 2007Statement of affairs (26 pages)
21 February 2007Statement of administrator's proposal (50 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
9 January 2007Appointment of an administrator (1 page)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director resigned (1 page)
4 May 2006Full accounts made up to 2 July 2005 (19 pages)
3 May 2006New director appointed (4 pages)
6 April 2006New director appointed (2 pages)
4 April 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 May 2005Full accounts made up to 26 June 2004 (20 pages)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
21 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Full accounts made up to 28 June 2003 (23 pages)
7 January 2004Auditor's resignation (1 page)
24 December 2003Return made up to 17/12/03; full list of members (8 pages)
10 September 2003Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page)
3 September 2003Company name changed cardfair LIMITED\certificate issued on 03/09/03 (2 pages)
6 June 2003£ ic 600100/540100 13/05/03 £ sr 60000@1=60000 (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2003Auditor's resignation (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Particulars of mortgage/charge (19 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
23 December 2002Return made up to 17/12/02; full list of members (8 pages)
29 June 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
27 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (24 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
4 January 2001Return made up to 17/12/00; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 2000Ad 05/05/00--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
30 May 2000£ nc 100/2000000 05/05/00 (1 page)
2 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 2000Return made up to 17/12/99; full list of members (6 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
28 September 1999Registered office changed on 28/09/99 from: unit 8 woodside industrial park works road letchworth hertfordshire SG6 1LA (1 page)
2 February 1999Company name changed just cards LIMITED\certificate issued on 03/02/99 (4 pages)
31 December 1998Return made up to 17/12/98; no change of members (4 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Company name changed xcess LIMITED\certificate issued on 02/06/98 (2 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
30 December 1997Return made up to 17/12/97; no change of members (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: 20A high street hitchin hertfordshire SG5 1AT (1 page)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 17/12/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1995Return made up to 17/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 1994Particulars of mortgage/charge (3 pages)
23 February 1994Registered office changed on 23/02/94 from: 81,kirby drive luton bedfordshire LU3 4AJ (1 page)
11 January 1994Return made up to 17/12/93; full list of members (6 pages)
12 February 1993Ad 03/02/92--------- £ si 98@1 (2 pages)
10 February 1993Company name changed xcess greetings LIMITED\certificate issued on 11/02/93 (2 pages)
10 January 1993Return made up to 17/12/92; change of members
  • 363(287) ‐ Registered office changed on 10/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 May 1992Return made up to 17/12/91; full list of members (5 pages)
24 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
17 December 1990Incorporation (16 pages)