Company NameRon Wood Greeting Cards (Holdings) Limited
Company StatusDissolved
Company Number03105079
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameCoverphone Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Castlehill Road
Ayr
Ayrshire
KA7 2HY
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed28 July 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusClosed
Appointed30 November 2007(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 November 2008)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameJonathan Raban Gatward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 19 October 1995)
RoleTrainee Solicitor
Correspondence Address10 Lancaster Road
Rugby
Warwickshire
CV21 2QW
Secretary NameSheila Kathryn Meakin
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 19 October 1995)
RoleCompany Director
Correspondence Address58 Cunningham Drive
Lutterworth
Leicestershire
LE17 4YR
Director NameMr Ronald James Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameMrs Gail Elizabeth Wood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Bury
Lancashire
BL8 4BJ
Secretary NameMr Ronald James Wood
NationalityBritish
StatusResigned
Appointed19 October 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameJohn McKenna
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 23 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Streamside Close
Timperley
Altrincham
Cheshire
WA15 7PE
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Bodiam
Robertsbridge
East Sussex
TN32 5UP
Secretary NameJohn McKenna
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 23 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Streamside Close
Timperley
Altrincham
Cheshire
WA15 7PE
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1999)
RoleChartered Accountant
Correspondence Address62 Station Road
Chapeltown
Bolton
BL9 0HA
Secretary NameChristopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1999)
RoleChartered Accountant
Correspondence Address62 Station Road
Chapeltown
Bolton
BL9 0HA
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaverton House
Laverton
Broadway
Worcs
WR12 7NA
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMr Nigel David Duxbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(7 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holkar Meadows
Bromley Cross
Bolton
Lancashire
BL7 9NA
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(7 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 August 2003)
RoleChartered Accountant
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Secretary NameMr Thomas Alexander Goldie Walker
NationalityBritish
StatusResigned
Appointed29 August 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O McGrigors Solicitors
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
7 February 2008New secretary appointed (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Return made up to 13/09/06; no change of members (6 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 13/09/05; full list of members (6 pages)
28 September 2005Registered office changed on 28/09/05 from: dumers lane bury greater manchester BL9 9UR (1 page)
21 January 2005Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
22 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 January 2004Return made up to 13/09/03; no change of members (6 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (4 pages)
6 October 2003Director resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
18 September 2003Declaration of assistance for shares acquisition (7 pages)
17 September 2003Particulars of mortgage/charge (9 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
8 October 2002Return made up to 13/09/02; full list of members (7 pages)
18 August 2002Director resigned (1 page)
26 July 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 March 2002Director's particulars changed (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2002Director's particulars changed (1 page)
18 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 September 2001Return made up to 13/09/01; full list of members (7 pages)
26 January 2001Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 November 1999Declaration of assistance for shares acquisition (6 pages)
30 November 1999Declaration of assistance for shares acquisition (6 pages)
30 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 November 1999Particulars of mortgage/charge (14 pages)
27 September 1999Return made up to 22/09/99; full list of members (7 pages)
23 July 1999Director's particulars changed (1 page)
28 May 1999Declaration of assistance for shares acquisition (6 pages)
28 May 1999Declaration of assistance for shares acquisition (6 pages)
28 May 1999Declaration of assistance for shares acquisition (6 pages)
28 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 1999Declaration of assistance for shares acquisition (6 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Auditor's resignation (1 page)
6 October 1998Return made up to 22/09/98; no change of members (4 pages)
28 September 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
20 May 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 February 1998Return made up to 22/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Secretary resigned;director resigned (1 page)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1996Return made up to 22/09/96; full list of members (6 pages)
7 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
7 November 1996Us$ ic 10000/6855 21/10/96 £ sr [email protected]=314 £ ic 1000/686 us$ sr [email protected]=3145 (1 page)
7 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
7 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 November 1996Declaration of assistance for shares acquisition (7 pages)
4 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Declaration of assistance for shares acquisition (7 pages)
4 November 1996Declaration of assistance for shares acquisition (8 pages)
4 November 1996Declaration of assistance for shares acquisition (7 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (3 pages)
30 October 1996Director resigned (1 page)
30 October 1996Particulars of mortgage/charge (12 pages)
30 October 1996Secretary resigned;director resigned (1 page)
23 October 1996New director appointed (2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1996Us$ nc 0/10000 17/07/96 (1 page)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Registered office changed on 23/07/96 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page)
30 October 1995Accounting reference date notified as 30/06 (1 page)
30 October 1995Secretary resigned;new director appointed (2 pages)
30 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Ad 24/10/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1995Memorandum and Articles of Association (12 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995S-div 10/10/95 (1 page)
12 October 1995Company name changed coverphone LIMITED\certificate issued on 12/10/95 (4 pages)
22 September 1995Incorporation (12 pages)