TRADING BY POST LIMITED
Overview
Company Name | TRADING BY POST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC143698 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of TRADING BY POST LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE VENTURES FORTYNINE LIMITED | Apr 05, 1993 | Apr 05, 1993 |
What are the latest accounts for TRADING BY POST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 01, 2014 |
What is the status of the latest annual return for TRADING BY POST LIMITED?
Annual Return |
|
---|
What are the latest filings for TRADING BY POST 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 | ||||||||||
Appointment of Mr Daniel Michael Cropper as a secretary on Oct 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter John Tynan as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig Barry Lovelace as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Robert Kendrick as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ian Carr as a director on Apr 13, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 03, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Short as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Paul Newell Short as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Mulcahy as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Robert Kendrick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hinchcliffe as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Peter John Tynan on Aug 23, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of TRADING BY POST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROPPER, Daniel Michael | Secretary | 16 Comely Bank Avenue Edinburgh EH4 1EL | 202525670001 | |||||||
CARR, Ian | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | Company Director | 163141230001 | ||||
LOVELACE, Craig Barry | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | Accountant | 198852370001 | ||||
TYNAN, Peter John | Secretary | 16 Comely Bank Avenue Edinburgh EH4 1EL | British | 4953640001 | ||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BURTON, Robert | Director | 10 Bishops Close Church Steadings Bowdon WA14 3NB Altrincham Cheshire | British | Director | 27007430003 | |||||
GREEN, Graham | Director | 17 Sandringham Road PR8 2JZ Southport Merseyside | England | British | Company Director | 123494770001 | ||||
HINCHCLIFFE, John | Director | Old Oxenhope Hall Old Oxenhope Lane Oxenhope BD22 9RL Keighley | England | British | Company Director | 69021080003 | ||||
KENDRICK, Paul Robert | Director | 16 Comely Bank Avenue Edinburgh EH4 1EL | United Kingdom | British | Company Director | 129956520001 | ||||
MARTIN, James | Director | The Coach House Warrington Road CW9 6HB Great Budworth Cheshire | United Kingdom | United Kingdom | Director | 47126870005 | ||||
MULCAHY, Christine Dorothy | Director | 15 Sands Avenue Chadderton OL9 0NU Oldham Lancashire | British | Company Director | 28982100001 | |||||
SHORT, Paul Newell | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | Company Director | 99714960003 | ||||
SHORT, Paul Newell | Director | Jacobs Cottage Halton East BD23 6EH Skipton North Yorkshire | British | Director | 52357580001 | |||||
WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | Director | 65182340002 | |||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | 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