THE FRIENDS OF THE POSTAL MUSEUM
Overview
Company Name | THE FRIENDS OF THE POSTAL MUSEUM |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05679997 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FRIENDS OF THE POSTAL MUSEUM?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE FRIENDS OF THE POSTAL MUSEUM located?
Registered Office Address | 83 Ingram Avenue HP21 9DH Aylesbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FRIENDS OF THE POSTAL MUSEUM?
Company Name | From | Until |
---|---|---|
THE FRIENDS OF THE BRITISH POSTAL MUSEUM AND ARCHIVE | Jan 19, 2006 | Jan 19, 2006 |
What are the latest accounts for THE FRIENDS OF THE POSTAL MUSEUM?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for THE FRIENDS OF THE POSTAL MUSEUM?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Registered office address changed from Freeling House Phoenix Place London WC1X 0DL to 83 Ingram Avenue Aylesbury HP21 9DH on Sep 14, 2017 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Brian Morris as a director on Sep 06, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH | 1 pages | AD03 | ||||||||||
Termination of appointment of Doug Graham as a director on May 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2016 no member list | 14 pages | AR01 | ||||||||||
Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Patricia Jane Wortley on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Avice Harms on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Cyril Russell Hamilton Parsons on Jul 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John West, Mbe on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Patricia Jane Wortley on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth William Tonkin on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John West on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Hugh Mostyn Jefferies on Dec 08, 2015 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the friends of the british postal museum and archive\certificate issued on 07/01/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Who are the officers of THE FRIENDS OF THE POSTAL MUSEUM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Cyril Russell Hamilton | Secretary | 83 Ingram Avenue HP21 9DH Aylesbury Buckinghamshire | British | 3813400002 | ||||||
ELLEY, Jean Stephanie | Director | Eton College Road NW3 2DP London 41 Eton Hall | United Kingdom | British | Retired | 135133150001 | ||||
HARMS, Avice | Director | 13 Amethyst Avenue ME5 9TX Chatham Kent | United Kingdom | British | Local Govt Officer | 112680050001 | ||||
JEFFERIES, MBE, Anthony Hugh Mostyn | Director | Dudley Road Northbourne BH10 6BS Bournemouth 26 Dorset United Kingdom | United Kingdom | British | Retired Editor | 188587430002 | ||||
KEARNES, Mark Anthony | Director | 54 Gayhurst Drive ME10 1UD Sittingbourne Kent | United Kingdom | British | Marketing Manager | 112986540001 | ||||
LIVINGSTONE, Brian Nicholas | Director | Prince Of Wales Drive SW11 4DL London 21 York Mansions | Uk | British | Retired Surgeon | 149169830001 | ||||
MORGAN, Glenn Howard | Director | 17 Kingsley Court RM2 5SY Romford Essex | United Kingdom | British | Freelance Writer | 112680090001 | ||||
MORRIS, Brian | Director | Payne Close RH10 3UN Crawley 8 United Kingdom | United Kingdom | British | None | 216315690001 | ||||
PARSONS, Cyril Russell Hamilton | Director | 83 Ingram Avenue HP21 9DH Aylesbury Buckinghamshire | England | British | Retired Accoountant | 3813400002 | ||||
SOLE, Frederick Brian John | Director | Westcar Lane Hersham KT12 5ER Walton-On-Thames 49 Surrey United Kingdom | United Kingdom | British | Retired Insurance Official | 156315750003 | ||||
TONKIN, Kenneth William | Director | Port Hill Road SY3 8SA Shrewsbury 22 Shropshire United Kingdom | England | British | None | 3099970003 | ||||
WEST, MBE, Richard John | Director | 39 Waverley Avenue SM1 3JX Sutton Surrey | England | British | Journalist | 2616730004 | ||||
WORTLEY, Patricia Jane | Director | 3 Burlescoombe Leas SS1 3QF Southend On Sea Essex | United Kingdom | British | Retired | 112680110001 | ||||
HILL, William Sidney | Secretary | 42 Carlton Close RM14 2YR Upminster Essex | British | Retired Insurance Broker | 110146870001 | |||||
BRUNNING, Derek Clifford | Director | 24 Vauxhall Gardens TN11 0LZ Tonbridge Kent | United Kingdom | British | Retired | 112680000001 | ||||
CONBOY, Desmond | Director | 50 St Marys Grove Chiswick W4 3LW London | British | Retired | 112680020001 | |||||
GRAHAM, Doug | Director | Frensham Drive SW15 3EA London 52 England | England | British | None | 203852050001 | ||||
HATTEN, Peter Stephen | Director | 15 Bevans Lane Hinton On The Green WR11 2QY Evesham Worcestershire | United Kingdom | British | Sales Executive | 119511060001 | ||||
HILL, William Sidney | Director | 42 Carlton Close RM14 2YR Upminster Essex | British | Retired Insurance Broker | 110146870001 | |||||
MACEY, Cyril George | Director | 23 Reading House Hallfield Estate W2 6HD London | United Kingdom | British | Retired | 112680080001 |
What are the latest statements on persons with significant control for THE FRIENDS OF THE POSTAL MUSEUM?
Notified On | Ceased On | Statement |
---|---|---|
Jan 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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