POSTERSCOPE IN THE NORTH LIMITED

POSTERSCOPE IN THE NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOSTERSCOPE IN THE NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01803074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POSTERSCOPE IN THE NORTH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POSTERSCOPE IN THE NORTH LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent'S Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POSTERSCOPE IN THE NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISON SALINSON IN THE NORTH LIMITEDMar 26, 1984Mar 26, 1984

    What are the latest accounts for POSTERSCOPE IN THE NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for POSTERSCOPE IN THE NORTH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POSTERSCOPE IN THE NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Director's details changed for Mr Glenville Brooks Wilson on Apr 30, 2012

    2 pagesCH01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100
    SH01

    Appointment of Claire Margaret Price as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Patrick Richard Glydon as a director

    2 pagesAP01

    Termination of appointment of Peter Wallace as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Mr Peter Gary Wallace as a director

    2 pagesAP01

    Appointment of Glen Brooks Wilson as a director

    2 pagesAP01

    Termination of appointment of Steven Bond as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Holden as a director

    1 pagesTM01

    Appointment of Anne Rickard as a director

    2 pagesAP01

    Registered office address changed from * 180 Great Portland Street London W1W 5QZ* on Jul 20, 2011

    1 pagesAD01

    Who are the officers of POSTERSCOPE IN THE NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153998270001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritish181956820001
    RICKARD, Anne Teresa
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritish49624130001
    WILSON, Glen Brooks
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritish53530020004
    BLETSO, David Roy
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    Secretary
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    British105756170002
    CORE, Peter
    37 Linhope Street
    NW1 6HU London
    Secretary
    37 Linhope Street
    NW1 6HU London
    British42044680002
    GRIFFITHS, Matthew Lloyd
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    Secretary
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    British10140500002
    HOLGATE, Nicholas James
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    Secretary
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    British181596610001
    O'REILLY, Kathryn
    Ramsden Road
    SW12 8RD London
    111b
    United Kingdom
    Secretary
    Ramsden Road
    SW12 8RD London
    111b
    United Kingdom
    British148930100001
    SALINSON, Judith Rosemary
    8c Grove End House
    Grove End Road
    NW8 9HN London
    Secretary
    8c Grove End House
    Grove End Road
    NW8 9HN London
    British39794240002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    British148930190001
    BALL, Maggie
    98 Ridley Road
    Forest Gate
    E7 0LX London
    Director
    98 Ridley Road
    Forest Gate
    E7 0LX London
    British10140490001
    BLETSO, David Roy
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    Director
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    United KingdomBritish105756170002
    BOND, Steve Alan
    Clover Hill House
    Coldharbour Road
    K14 6JN West Byfleet
    Surrey
    Director
    Clover Hill House
    Coldharbour Road
    K14 6JN West Byfleet
    Surrey
    EnglandBritish182585950001
    DAVID, Julie
    4 Westlands
    Philips Rark Road
    M45 7FS Whitefields
    Manchester
    Director
    4 Westlands
    Philips Rark Road
    M45 7FS Whitefields
    Manchester
    British38902530001
    DAVID, Julie
    4 Westlands
    Philips Rark Road
    M45 7FS Whitefields
    Manchester
    Director
    4 Westlands
    Philips Rark Road
    M45 7FS Whitefields
    Manchester
    British38902530001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritish110646220001
    HARDY, Frances Jane Suzanne
    Croft Cottage 4 Church Lane
    Rainow
    Macclesfield
    Cheshire
    Director
    Croft Cottage 4 Church Lane
    Rainow
    Macclesfield
    Cheshire
    British21993590001
    HARRISON, David Ernest
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    Director
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    British6181360001
    HOLDEN, Mark
    35 Denson Road
    Timperley
    WA15 6EB Altrincham
    Cheshire
    Director
    35 Denson Road
    Timperley
    WA15 6EB Altrincham
    Cheshire
    United KingdomBritish40229460002
    HOLGATE, Nicholas James
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    Director
    14 Chalcott Gardens
    KT6 5HJ Long Ditton
    Surrey
    United KingdomBritish181596610001
    LEARY, Richard
    60 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    Director
    60 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    British16442090001
    RICKARD, Anne Teresa
    The Gables Grove Hill
    HA1 3HE Harrow On The Hill
    Middlesex
    Director
    The Gables Grove Hill
    HA1 3HE Harrow On The Hill
    Middlesex
    EnglandBritish49624130001
    SALINSON, Judith Rosemary
    8c Grove End House
    Grove End Road
    NW8 9HN London
    Director
    8c Grove End House
    Grove End Road
    NW8 9HN London
    EnglandBritish39794240002
    SAUL, Gillian
    17 Bent Lane
    CW8 2RJ Crowton
    Cheshire
    Director
    17 Bent Lane
    CW8 2RJ Crowton
    Cheshire
    British47185590003
    SINCLAIR-SMITH, James
    Moorfield 17 Moorfield Grove
    M33 3GF Sale
    Cheshire
    Director
    Moorfield 17 Moorfield Grove
    M33 3GF Sale
    Cheshire
    British26147280001
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritish130701650001

    Does POSTERSCOPE IN THE NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 17, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this charge
    Short particulars
    All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Supplemental composite guarantee & charge
    Created On Nov 12, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge
    Short particulars
    All the company's stocks,shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.Limited
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Composite guarantee and charge
    Created On Sep 14, 1992
    Delivered On Sep 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and the facilities agreement dated 7TH may 1991 ( as defined)
    Short particulars
    Floating charge over its undertaking property assets and rights stock in trade and by way of deposit ( see doc ref M103 for full details).
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0