Company NameQuality Cards Distribution Ltd
Company StatusDissolved
Company Number03517663
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Kenneth Todd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 day after company formation)
Appointment Duration12 years, 9 months (closed 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
County Durham
DH7 0JT
Secretary NameMrs Maureen Todd
NationalityBritish
StatusClosed
Appointed19 February 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 23 November 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
DH7 0JT
Director NameMrs Belinda Gay Traviss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2002)
RoleSporte Assistant
Country of ResidenceEngland
Correspondence Address6 Mount View
Lanchester
Durham
DH7 0PJ
Secretary NameMr Kenneth Todd
NationalityBritish
StatusResigned
Appointed27 February 1998(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fenhall Park
Lanchester
Durham
County Durham
DH7 0JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Fenhall Park
Lanchester
Durham
DH7 0JT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester
Built Up AreaLanchester

Financials

Year2014
Net Worth£102
Cash£156
Current Liabilities£21,621

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
27 April 2010Director's details changed for Kenneth Todd on 26 February 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Todd on 26 February 2010 (2 pages)
27 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 10,000
(4 pages)
27 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 10,000
(4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 March 2007Return made up to 26/02/07; full list of members (6 pages)
25 March 2007Return made up to 26/02/07; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 March 2006Return made up to 26/02/06; full list of members (6 pages)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 May 2005Return made up to 26/02/05; full list of members (6 pages)
10 May 2005Return made up to 26/02/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 26/02/04; full list of members (6 pages)
6 April 2004Return made up to 26/02/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 May 2003Return made up to 26/02/03; full list of members (7 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Return made up to 26/02/03; full list of members (7 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
27 March 2002Nc inc already adjusted 21/03/02 (1 page)
27 March 2002Nc inc already adjusted 21/03/02 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 26/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 May 2000Return made up to 26/02/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 March 1999Return made up to 26/02/99; full list of members (6 pages)
18 March 1999Return made up to 26/02/99; full list of members (6 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 1ST floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 1ST floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
26 February 1998Incorporation (12 pages)