About

Registered Number: 02322690
Date of Incorporation: 29/11/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 11 months ago)
Registered Address: Stableford Brooks Close, Willoughby, Rugby, Warwickshire, CV23 8BY

 

Postmaster Ltd was registered on 29 November 1988 and has its registered office in Rugby, Warwickshire, it's status is listed as "Dissolved". The organisation has 4 directors listed as Gooch, Julie Hannah, Gooch, Margaret, Malin, Joy, Gooch, Peter Anthony in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, Julie Hannah 01 March 2001 - 1
GOOCH, Margaret N/A - 1
GOOCH, Peter Anthony N/A 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MALIN, Joy 28 February 1999 01 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 18 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 22 December 2009
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 10 January 2007
363s - Annual Return 20 December 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 17 April 2000
363s - Annual Return 11 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 19 December 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 11 December 1995
363s - Annual Return 11 December 1995
RESOLUTIONS - N/A 17 October 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 09 January 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 04 January 1992
363a - Annual Return 20 February 1991
AA - Annual Accounts 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
287 - Change in situation or address of Registered Office 15 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1989
CERTNM - Change of name certificate 02 March 1989
288 - N/A 06 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.