About

Registered Number: 00744307
Date of Incorporation: 17/12/1962 (61 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: The Farmhouse, East Holton Holton Heath, Poole, Dorset, BH16 6JN

 

Established in 1962, Post Green Community Trust Ltd has its registered office in Poole, it's status is listed as "Dissolved". There are 10 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Janet Campbell 02 February 2004 - 1
LEES, Ann Christine, The Lady Lees 20 January 2016 - 1
HARDER, David John 12 December 2004 01 January 2016 1
HARDER, Ruth Jean 12 December 2004 01 January 2016 1
MATHER, Margaret Edina 12 December 1996 20 November 1999 1
MULDOWNEY, Ruth Violet Elizabeth 02 February 2004 17 December 2007 1
PAGE-CLARK, Jodi N/A 23 November 1995 1
RUTTER, Rachael Leslie N/A 12 December 1996 1
VINCENT, Ruth Evangeline 27 November 1995 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PAGE-CLARK, Howard David N/A 31 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
MR04 - N/A 27 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
PSC07 - N/A 03 February 2019
AA - Annual Accounts 07 November 2018
AA01 - Change of accounting reference date 22 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
CS01 - N/A 19 December 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 02 December 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 December 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 19 December 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 12 December 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
AA - Annual Accounts 15 September 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 10 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 07 January 1998
287 - Change in situation or address of Registered Office 25 November 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 10 December 1996
288 - N/A 28 December 1995
363s - Annual Return 12 December 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 14 February 1994
288 - N/A 24 January 1994
363s - Annual Return 25 November 1992
AA - Annual Accounts 24 August 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 09 January 1992
288 - N/A 25 February 1991
288 - N/A 24 February 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 10 February 1991
288 - N/A 29 January 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 05 January 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 14 December 1987
AUD - Auditor's letter of resignation 13 July 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 14 January 1987
288 - N/A 14 January 1987
288 - N/A 08 July 1986
NEWINC - New incorporation documents 17 December 1962

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set off 17 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.