Company NameThe Croxley Card Company Limited
Company StatusDissolved
Company Number03629972
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMr Matthew David Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JS
Secretary NameMr Matthew David Williams
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JS
Director NamePaul John Ackford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(9 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (closed 27 April 2010)
RoleJournalist
Correspondence AddressThe Manor
Haberton
Totnes
Devon
TQ9 7SP

Location

Registered Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2009Accounts made up to 31 December 2008 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from suite 10 warren street euston road london NW1 3AA (1 page)
16 January 2009Registered office changed on 16/01/2009 from suite 10 warren street euston road london NW1 3AA (1 page)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2008Accounts made up to 31 December 2007 (8 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 September 2007Return made up to 11/09/07; no change of members (7 pages)
27 September 2007Return made up to 11/09/07; no change of members (7 pages)
14 September 2007Registered office changed on 14/09/07 from: suite 5 warren court euston road london NW1 3AA (1 page)
14 September 2007Registered office changed on 14/09/07 from: suite 5 warren court euston road london NW1 3AA (1 page)
12 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2007Accounts made up to 31 December 2006 (8 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 August 2006Accounts made up to 31 December 2005 (8 pages)
23 March 2006Registered office changed on 23/03/06 from: 38 main road drayton parslow milton keynes buckinghamshire MK17 0JS (1 page)
23 March 2006Registered office changed on 23/03/06 from: 38 main road drayton parslow milton keynes buckinghamshire MK17 0JS (1 page)
12 October 2005Return made up to 11/09/05; full list of members (7 pages)
12 October 2005Return made up to 11/09/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2004Return made up to 11/09/04; full list of members (7 pages)
5 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2001Return made up to 11/09/01; full list of members (7 pages)
26 September 2001Return made up to 11/09/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 October 2000Return made up to 11/09/00; full list of members (7 pages)
9 October 2000Return made up to 11/09/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 March 2000Registered office changed on 02/03/00 from: 2 beaconsfield cottage hedsor road bourne end buckinghamshire SL8 5EQ (1 page)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
2 March 2000Registered office changed on 02/03/00 from: 2 beaconsfield cottage hedsor road bourne end buckinghamshire SL8 5EQ (1 page)
2 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Return made up to 11/09/99; full list of members (6 pages)
8 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/98
(1 page)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/98
(1 page)
4 November 1998Ad 07/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1998Ad 07/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 September 1998Incorporation (16 pages)