POSTERSCOPE IN THE NORTH LIMITED
Overview
| Company Name | POSTERSCOPE IN THE NORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01803074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POSTERSCOPE IN THE NORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRISON SALINSON IN THE NORTH LIMITED | Mar 26, 1984 | Mar 26, 1984 |
What are the latest accounts for POSTERSCOPE IN THE NORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for POSTERSCOPE IN THE NORTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for POSTERSCOPE IN THE NORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Mr Glenville Brooks Wilson on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Margaret Price as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Patrick Richard Glydon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Wallace as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Mr Peter Gary Wallace as a director | 2 pages | AP01 | ||||||||||
Appointment of Glen Brooks Wilson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Bond as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Holden as a director | 1 pages | TM01 | ||||||||||
Appointment of Anne Rickard as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 180 Great Portland Street London W1W 5QZ* on Jul 20, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of POSTERSCOPE IN THE NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153998270001 | |||||||
| PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | 181956820001 | |||||
| RICKARD, Anne Teresa | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | 49624130001 | |||||
| WILSON, Glen Brooks | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | 53530020004 | |||||
| BLETSO, David Roy | Secretary | Ember Place Carleton Close KT10 8EE Esher Surrey | British | 105756170002 | ||||||
| CORE, Peter | Secretary | 37 Linhope Street NW1 6HU London | British | 42044680002 | ||||||
| GRIFFITHS, Matthew Lloyd | Secretary | 27 Barrow Green Road RH8 0NJ Oxted Surrey | British | 10140500002 | ||||||
| HOLGATE, Nicholas James | Secretary | 14 Chalcott Gardens KT6 5HJ Long Ditton Surrey | British | 181596610001 | ||||||
| O'REILLY, Kathryn | Secretary | Ramsden Road SW12 8RD London 111b United Kingdom | British | 148930100001 | ||||||
| SALINSON, Judith Rosemary | Secretary | 8c Grove End House Grove End Road NW8 9HN London | British | 39794240002 | ||||||
| THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | British | 148930190001 | ||||||
| BALL, Maggie | Director | 98 Ridley Road Forest Gate E7 0LX London | British | 10140490001 | ||||||
| BLETSO, David Roy | Director | Ember Place Carleton Close KT10 8EE Esher Surrey | United Kingdom | British | 105756170002 | |||||
| BOND, Steve Alan | Director | Clover Hill House Coldharbour Road K14 6JN West Byfleet Surrey | England | British | 182585950001 | |||||
| DAVID, Julie | Director | 4 Westlands Philips Rark Road M45 7FS Whitefields Manchester | British | 38902530001 | ||||||
| DAVID, Julie | Director | 4 Westlands Philips Rark Road M45 7FS Whitefields Manchester | British | 38902530001 | ||||||
| GLYDON, Patrick Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | 110646220001 | |||||
| HARDY, Frances Jane Suzanne | Director | Croft Cottage 4 Church Lane Rainow Macclesfield Cheshire | British | 21993590001 | ||||||
| HARRISON, David Ernest | Director | Gretels Corner Grimms Hill HP16 9BA Great Missenden Buckinghamshire | British | 6181360001 | ||||||
| HOLDEN, Mark | Director | 35 Denson Road Timperley WA15 6EB Altrincham Cheshire | United Kingdom | British | 40229460002 | |||||
| HOLGATE, Nicholas James | Director | 14 Chalcott Gardens KT6 5HJ Long Ditton Surrey | United Kingdom | British | 181596610001 | |||||
| LEARY, Richard | Director | 60 Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle Cheshire | British | 16442090001 | ||||||
| RICKARD, Anne Teresa | Director | The Gables Grove Hill HA1 3HE Harrow On The Hill Middlesex | England | British | 49624130001 | |||||
| SALINSON, Judith Rosemary | Director | 8c Grove End House Grove End Road NW8 9HN London | England | British | 39794240002 | |||||
| SAUL, Gillian | Director | 17 Bent Lane CW8 2RJ Crowton Cheshire | British | 47185590003 | ||||||
| SINCLAIR-SMITH, James | Director | Moorfield 17 Moorfield Grove M33 3GF Sale Cheshire | British | 26147280001 | ||||||
| WALLACE, Peter Gary | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | 130701650001 |
Does POSTERSCOPE IN THE NORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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