About

Registered Number: 04532416
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

 

Based in Manchester, Totalpost Services Plc was established in 2002, it has a status of "Liquidation". The organisation is registered for VAT. There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at Totalpost Services Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, John William 20 April 2006 - 1
HYMERS, Richard David 11 September 2002 28 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LENTON, Bruce Edward Austin 11 September 2008 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2019
LIQ10 - N/A 15 July 2019
LIQ03 - N/A 08 May 2019
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 05 June 2017
F10.2 - N/A 04 July 2016
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 24 March 2016
4.20 - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
AD01 - Change of registered office address 15 February 2016
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 September 2014
CH03 - Change of particulars for secretary 12 September 2014
AA - Annual Accounts 08 July 2014
MR04 - N/A 02 April 2014
RP04 - N/A 26 September 2013
AR01 - Annual Return 23 September 2013
SH01 - Return of Allotment of shares 25 July 2013
RESOLUTIONS - N/A 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AAMD - Amended Accounts 29 June 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 02 December 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 22 May 2009
MISC - Miscellaneous document 22 May 2009
BS - Balance sheet 22 May 2009
AUDS - Auditor's statement 22 May 2009
AUDR - Auditor's report 22 May 2009
MAR - Memorandum and Articles - used in re-registration 22 May 2009
43(3)e - Declaration on application by a private company for re-registration as a public company 22 May 2009
43(3) - Application by a private company for re-registration as a public company 22 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
RESOLUTIONS - N/A 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
123 - Notice of increase in nominal capital 09 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
225 - Change of Accounting Reference Date 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2011 Fully Satisfied

N/A

Debenture 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.