TRADING BY POST LIMITED

TRADING BY POST LIMITED

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

    Company NameTRADING BY POST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143698
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRADING BY POST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRADING BY POST LIMITED located?

    Registered Office Address
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADING BY POST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE VENTURES FORTYNINE LIMITEDApr 05, 1993Apr 05, 1993

    What are the latest accounts for TRADING BY POST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 01, 2014

    What is the status of the latest annual return for TRADING BY POST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRADING BY POST 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

    Appointment of Mr Daniel Michael Cropper as a secretary on Oct 30, 2015

    2 pagesAP03

    Termination of appointment of Peter John Tynan as a secretary on Oct 30, 2015

    1 pagesTM02

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Craig Barry Lovelace as a director on Jun 25, 2015

    2 pagesAP01

    Termination of appointment of Paul Robert Kendrick as a director on Jun 25, 2015

    1 pagesTM01

    Appointment of Ian Carr as a director on Apr 13, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 01, 2014

    4 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Jul 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital following an allotment of shares on Mar 17, 2014

    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 02, 2013

    4 pagesAA

    Accounts for a dormant company made up to Mar 03, 2012

    4 pagesAA

    Termination of appointment of Paul Short as a director

    1 pagesTM01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Paul Newell Short as a director

    2 pagesAP01

    Termination of appointment of Christine Mulcahy as a director

    1 pagesTM01

    Appointment of Mr Paul Robert Kendrick as a director

    2 pagesAP01

    Termination of appointment of John Hinchcliffe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 26, 2011

    4 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Peter John Tynan on Aug 23, 2011

    1 pagesCH03

    Who are the officers of TRADING BY POST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROPPER, Daniel Michael
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    Secretary
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    202525670001
    CARR, Ian
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritishCompany Director163141230001
    LOVELACE, Craig Barry
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritishAccountant198852370001
    TYNAN, Peter John
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    Secretary
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    British4953640001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BURTON, Robert
    10 Bishops Close
    Church Steadings Bowdon
    WA14 3NB Altrincham
    Cheshire
    Director
    10 Bishops Close
    Church Steadings Bowdon
    WA14 3NB Altrincham
    Cheshire
    BritishDirector27007430003
    GREEN, Graham
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    Director
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    EnglandBritishCompany Director123494770001
    HINCHCLIFFE, John
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    Director
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    EnglandBritishCompany Director69021080003
    KENDRICK, Paul Robert
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    Director
    16 Comely Bank Avenue
    Edinburgh
    EH4 1EL
    United KingdomBritishCompany Director129956520001
    MARTIN, James
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    Director
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    United KingdomUnited KingdomDirector47126870005
    MULCAHY, Christine Dorothy
    15 Sands Avenue
    Chadderton
    OL9 0NU Oldham
    Lancashire
    Director
    15 Sands Avenue
    Chadderton
    OL9 0NU Oldham
    Lancashire
    BritishCompany Director28982100001
    SHORT, Paul Newell
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritishCompany Director99714960003
    SHORT, Paul Newell
    Jacobs Cottage
    Halton East
    BD23 6EH Skipton
    North Yorkshire
    Director
    Jacobs Cottage
    Halton East
    BD23 6EH Skipton
    North Yorkshire
    BritishDirector52357580001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    BritishDirector65182340002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    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