Company NameThe Big Card Company Limited
Company StatusDissolved
Company Number03073504
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameJ.D & H. Dunbavin (Greeting Cards) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnn Dowler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(11 years, 2 months after company formation)
Appointment Duration11 years (closed 05 September 2017)
RoleManageress
Country of ResidenceEngland
Correspondence Address38 Thornburn Road
Rock Ferry
Birkenhead
CH62 1EW
Wales
Director NameJane Glanvill
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(11 years, 2 months after company formation)
Appointment Duration11 years (closed 05 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Church Road
Bebington
Wirral
Merseyside
CH63 3ED
Wales
Secretary NameAnn Dowler
NationalityBritish
StatusClosed
Appointed08 September 2006(11 years, 2 months after company formation)
Appointment Duration11 years (closed 05 September 2017)
RoleManageress
Country of ResidenceEngland
Correspondence Address38 Thornburn Road
Rock Ferry
Birkenhead
CH62 1EW
Wales
Director NameHilary Dunbavin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManager
Correspondence Address27 Aylsham Close
Parklands
Widnes
Cheshire
WA8 9FF
Director NameJames Dunbavin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManager
Correspondence Address27 Aylsham Close
Parklands
Widnes
Cheshire
WA8 9FF
Secretary NameJames Dunbavin
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleManager
Correspondence Address27 Aylsham Close
Parklands
Widnes
Cheshire
WA8 9FF

Contact

Telephone0151 6475403
Telephone regionLiverpool

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mrs Ann Dowler
50.00%
Ordinary
50 at £1Mrs Jane Glanvill
50.00%
Ordinary

Financials

Year2014
Net Worth£20,229
Cash£7,622
Current Liabilities£6,190

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 December 1995Delivered on: 15 December 1995
Persons entitled: Woolworths PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £4,000 deposited by the company with woolworths PLC and all moneys withdrawn from such deposit in accordance with the deed.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Registered office address changed from C/O the Big Card Company Limited Eswa Building Park Road South Prenton Merseyside CH43 4UY England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from C/O the Big Card Company Limited Eswa Building Park Road South Prenton Merseyside CH43 4UY England on 28 October 2010 (1 page)
30 June 2010Director's details changed for Ann Dowler on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Ann Dowler on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Jane Glanvill on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Jane Glanvill on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 15 March 2010 (1 page)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
15 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 September 2007Return made up to 28/06/07; full list of members (7 pages)
7 September 2007Return made up to 28/06/07; full list of members (7 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
19 September 2006Company name changed J.d & H. dunbavin (greeting card s) LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed J.d & H. dunbavin (greeting card s) LIMITED\certificate issued on 19/09/06 (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (7 pages)
10 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 28/06/05; full list of members (7 pages)
28 June 2005Return made up to 28/06/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 28/06/03; full list of members (7 pages)
10 October 2003Return made up to 28/06/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 28/06/99; full list of members (6 pages)
5 August 1999Return made up to 28/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 September 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
30 June 1997Return made up to 28/06/97; no change of members (4 pages)
30 June 1997Return made up to 28/06/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 February 1997Ad 01/09/95--------- £ si 98@1 (2 pages)
1 February 1997Ad 01/09/95--------- £ si 98@1 (2 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
28 June 1995Incorporation (15 pages)
28 June 1995Incorporation (15 pages)