Background WavePink WaveYellow Wave

KINGSLEY CARDS LTD. (01513540)

KINGSLEY CARDS LTD. (01513540) is an active UK company. incorporated on 21 August 1980. with registered office in Neville Street. The company operates in the Manufacturing sector, engaged in unknown sic code (2222). KINGSLEY CARDS LTD. has been registered for 45 years. Current directors include NEEDHAM, Phillip Geoffrey, REEVES, William Thomas.

Company Number
01513540
Status
active
Type
ltd
Incorporated
21 August 1980
Age
45 years
Address
Kpmg Llp, Neville Street, LS1 4DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2222)
Directors
NEEDHAM, Phillip Geoffrey, REEVES, William Thomas
SIC Codes
2222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY CARDS LTD.

KINGSLEY CARDS LTD. is an active company incorporated on 21 August 1980 with the registered office located in Neville Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2222). KINGSLEY CARDS LTD. was registered 45 years ago.(SIC: 2222)

Status

active

Active since 45 years ago

Company No

01513540

LTD Company

Age

45 Years

Incorporated 21 August 1980

Size

N/A

Accounts

ARD: 31/3

Overdue

19 years overdue

Last Filed

Made up to 3 October 2004 (21 years ago)
Submitted on 6 September 2005 (20 years ago)
Period: 6 October 2003 - 3 October 2004(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2007
Period: 4 October 2004 - 31 March 2006

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 May 2017
For period ending 9 May 2017

Previous Company Names

KINGSLEY CARDS (1980) LIMITED
From: 31 December 1980To: 1 April 1992
TRAILPANE LIMITED
From: 21 August 1980To: 31 December 1980
Contact
Address

Kpmg Llp 1 The Embankment Neville Street, LS1 4DW,

Timeline

2 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

NEEDHAM, Phillip Geoffrey

Active
Scatterford Farm, ColefordGL16 8NG
Born October 1948
Director
Appointed 01 Dec 2004

REEVES, William Thomas

Active
3 The Coppins, StaffordST17 4QB
Born December 1950
Director
Appointed 28 Feb 2006

EDWARDS, John

Resigned
Rectory View Pinfold Lane, MirfieldWF14 9JA
Secretary
Appointed 13 Oct 1997
Resigned 30 Jun 2000

MARTIN, Ben Andrew Douglas

Resigned
11 Lynton Grove, HalifaxHX2 9XN
Secretary
Appointed 05 May 2004
Resigned 07 Oct 2005

MASON, Roger Malcolm

Resigned
1 Reddings Close, AylesburyHP22 6LG
Secretary
Appointed 24 Nov 1995
Resigned 24 Oct 1997

PARSLOE, Vivienne Dorothy

Resigned
Twin Peaks 20 New Road, MarlowSL7 3NG
Secretary
Appointed N/A
Resigned 24 Nov 1995

SWATTEN, John David

Resigned
32 The Quays, LeedsLS1 4ES
Secretary
Appointed 03 Jul 2000
Resigned 05 May 2004

BAKER, Robin Martin

Resigned
The Old Priory, KeighleyBD20 9AE
Born December 1951
Director
Appointed 09 Jun 1997
Resigned 24 Sept 2000

BOTTOMLEY, Jeffrey

Resigned
Le Roccabella, Mc 9800
Born March 1940
Director
Appointed 27 Jul 2000
Resigned 27 Jul 2000

BUSZARD, Fiona Patricia

Resigned
30 Wellington Street, ThameOX9 3BN
Born March 1956
Director
Appointed N/A
Resigned 17 Nov 1997

CARTER, Alan Leslie

Resigned
5 Gateway, BingleyBD16 1TG
Born November 1947
Director
Appointed 18 Jan 2000
Resigned 21 May 2003

CARTER, Nicholas Michael

Resigned
Laverton House, BroadwayWR12 7NA
Born April 1967
Director
Appointed 12 Sept 2000
Resigned 17 Mar 2003

EDWARDS, John

Resigned
Rectory View Pinfold Lane, MirfieldWF14 9JA
Born October 1957
Director
Appointed 13 Oct 1997
Resigned 30 Jun 2000

FERGUSON, Andrew Robert

Resigned
CardiffCF14 8LH
Born April 1968
Director
Appointed 15 Jul 2005
Resigned 03 Sept 2011

FIELDING, Michael

Resigned
6 Hanover Terrace, LondonNW1 4RJ
Born March 1946
Director
Appointed 16 Sept 1997
Resigned 31 May 2000

HOLMES, Christopher

Resigned
2 George Harrison Close, LiverpoolL6 9HU
Born October 1951
Director
Appointed 18 Jan 2000
Resigned 21 Dec 2005

LEWIS, Glenn Ian

Resigned
1 Ormond Place, IshamNN14 1JL
Born November 1950
Director
Appointed 14 Jul 2003
Resigned 23 Mar 2006

MARSHALL, Geoffrey Richard

Resigned
The Coach House 19 St Marys Road, Long DittonKT6 5EU
Born April 1946
Director
Appointed 01 Mar 2004
Resigned 23 Mar 2006

MASON, Roger Malcolm

Resigned
1 Reddings Close, AylesburyHP22 6LG
Born March 1944
Director
Appointed N/A
Resigned 24 Oct 1997

MURGATROYD, Carl Richard

Resigned
5 Stone Cottage Aireview, KeighleyBD20 5LH
Born February 1964
Director
Appointed 18 Jan 2000
Resigned 30 Jun 2000

NAYLOR, Ian

Resigned
3 Penfold Court, SkiptonBD23 4LW
Born May 1954
Director
Appointed 17 Feb 2004
Resigned 21 Dec 2005

NICHOLLS, Graham Edwin

Resigned
17 Middlebeck Drive, NottinghamNG5 8AL
Born May 1947
Director
Appointed 01 Oct 1992
Resigned 08 Oct 1997

ORMSTON, Julie Lawson

Resigned
Tamlynn 8 Overdale Grange, SkiptonBD23 6AG
Born April 1949
Director
Appointed N/A
Resigned 28 Feb 1998

ORR, David Malcolm

Resigned
Leeward 5 Townsend Reach, Bourne EndSL8 5RH
Born February 1950
Director
Appointed N/A
Resigned 25 Jun 1997

PARSLOE, Vivienne Dorothy

Resigned
Twin Peaks 20 New Road, MarlowSL7 3NG
Born July 1941
Director
Appointed N/A
Resigned 24 Nov 1995

PHIPPS, Brian William

Resigned
Saintbury Grounds Farm, EveshamWR11 7QA
Born September 1958
Director
Appointed 14 Jul 2003
Resigned 23 Mar 2006

SWATTEN, John David

Resigned
32 The Quays, LeedsLS1 4ES
Born June 1967
Director
Appointed 08 May 2003
Resigned 05 May 2004
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Default Companies House Service Address Applied Officer
17 October 2024
RP09RP09
Restoration Order Of Court
9 February 2015
AC92AC92
Gazette Dissolved Liquidation
3 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
3 June 2011
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
3 June 2011
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
3 June 2011
2.24B2.24B
Liquidation In Administration Progress Report
20 November 2007
2.24B2.24B
Liquidation In Administration Vacation Of Office
25 October 2007
2.39B2.39B
Liquidation In Administration Appointment Of Replacement Additional Administrator
5 October 2007
2.40B2.40B
Liquidation In Administration Progress Report
24 May 2007
2.24B2.24B
Liquidation In Administration Extension Of Period
29 March 2007
2.31B2.31B
Liquidation In Administration Progress Report
20 November 2006
2.24B2.24B
Liquidation In Administration Proposals
20 June 2006
2.17B2.17B
Liquidation In Administration Statement Of Affairs
31 May 2006
2.16B2.16B
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
25 April 2006
2.12B2.12B
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
4 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Resolution
12 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
244244
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
386386
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288cChange of Particulars
Legacy
7 February 2003
288cChange of Particulars
Miscellaneous
7 February 2003
MISCMISC
Auditors Resignation Company
25 November 2002
AUDAUD
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
244244
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
4 February 1999
244244
Legacy
20 August 1998
287Change of Registered Office
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
287Change of Registered Office
Legacy
11 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
10 June 1992
363b363b
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1992
288288
Legacy
2 March 1992
225(1)225(1)
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
3 October 1990
287Change of Registered Office
Legacy
13 August 1990
225(1)225(1)
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
20 February 1989
363363
Legacy
1 August 1988
169169
Legacy
8 June 1988
PUC 2PUC 2
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
7 June 1988
123Notice of Increase in Nominal Capital
Legacy
2 June 1988
288288
Resolution
10 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Group
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
225(1)225(1)
Legacy
20 May 1986
225(1)225(1)
Certificate Change Of Name Company
13 November 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1980
NEWINCIncorporation
Miscellaneous
21 August 1980
MISCMISC
Miscellaneous
21 August 1980
MISCMISC