THE PICTURE PALACE CARD COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE PICTURE PALACE CARD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03213902

Incorporation date

18/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon01/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2017
First Gazette notice for voluntary strike-off
dot icon04/10/2017
Application to strike the company off the register
dot icon11/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/06/2011
Director's details changed for Pauline State on 2011-06-08
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Gareth Marshall as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 08/06/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/08/2008
Return made up to 08/06/08; full list of members
dot icon17/08/2008
Director's change of particulars / abigail horner / 07/06/2008
dot icon01/06/2008
Return made up to 08/06/07; full list of members
dot icon25/11/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/08/2006
Return made up to 08/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon25/02/2004
Registered office changed on 26/02/04 from: the grain store busk lane sedbergh cumbria LA10 5HF
dot icon05/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/06/2003
Return made up to 19/06/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/07/2002
Return made up to 19/06/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Ad 17/12/01--------- £ si 1048@1=1048 £ ic 452/1500
dot icon28/01/2002
Ad 17/12/01--------- £ si 450@1=450 £ ic 2/452
dot icon28/01/2002
Nc inc already adjusted 17/12/01
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon02/08/2001
Return made up to 19/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-04-30
dot icon18/02/2001
Return made up to 19/06/00; full list of members
dot icon18/02/2001
Return made up to 19/06/99; full list of members
dot icon20/08/2000
Particulars of mortgage/charge
dot icon08/03/2000
Accounts for a small company made up to 1999-04-30
dot icon05/05/1999
Accounts for a dormant company made up to 1998-04-30
dot icon05/05/1999
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon31/08/1998
Accounts for a dormant company made up to 1997-06-30
dot icon31/08/1998
Return made up to 19/06/98; no change of members
dot icon23/09/1997
Return made up to 19/06/97; full list of members
dot icon24/06/1996
Secretary resigned
dot icon18/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Glyn
Director
16/12/2001 - Present
3
Marshall, Pauline
Director
18/06/1996 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/1996 - 18/06/1996
99600
Marshall, Gareth Trefor
Director
18/06/1996 - 14/08/2008
4
Brooks, Nigel Mark
Director
16/12/2001 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PICTURE PALACE CARD COMPANY LIMITED

THE PICTURE PALACE CARD COMPANY LIMITED is an(a) Dissolved company incorporated on 18/06/1996 with the registered office located at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PICTURE PALACE CARD COMPANY LIMITED?

toggle

THE PICTURE PALACE CARD COMPANY LIMITED is currently Dissolved. It was registered on 18/06/1996 and dissolved on 01/01/2018.

Where is THE PICTURE PALACE CARD COMPANY LIMITED located?

toggle

THE PICTURE PALACE CARD COMPANY LIMITED is registered at Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB.

What does THE PICTURE PALACE CARD COMPANY LIMITED do?

toggle

THE PICTURE PALACE CARD COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THE PICTURE PALACE CARD COMPANY LIMITED?

toggle

The latest filing was on 01/01/2018: Final Gazette dissolved via voluntary strike-off.