About

Registered Number: 02229197
Date of Incorporation: 10/03/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 27a High Street, Wootton Bassett, Swindon, Wiltshire, SN4 7AF

 

Based in Swindon, Greetings Cards (Old Town) Ltd was registered on 10 March 1988, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Carole Anne N/A - 1
HARRISON, John Oliver N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 05 December 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
287 - Change in situation or address of Registered Office 14 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 08 December 1999
363s - Annual Return 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
AA - Annual Accounts 11 September 1998
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
363s - Annual Return 13 November 1997
AA - Annual Accounts 13 October 1997
287 - Change in situation or address of Registered Office 21 August 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
363(287) - N/A 22 January 1992
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
395 - Particulars of a mortgage or charge 31 October 1988
PUC 5 - N/A 23 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
288 - N/A 22 March 1988
NEWINC - New incorporation documents 10 March 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2005 Fully Satisfied

N/A

Legal charge 11 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.