This company is commonly known as Postsafe Limited. The company was founded 45 years ago and was given the registration number 01382347. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | POSTSAFE LIMITED |
---|---|---|
Company Number | : | 01382347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 August 1978 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire, WA14 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS | Director | 01 December 2017 | Active |
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB | Secretary | 30 May 2002 | Active |
St Helens Registrars Ltd, 15 St Helens Place, Bishopsgate, EC3A 6DJ | Secretary | - | Active |
3 The Parade, Trumps Green Road, Virginia Water, GU25 4EH | Corporate Secretary | 01 October 1996 | Active |
15 St Helens Place, Bishopsgate, London, EC3A 6DJ | Corporate Secretary | - | Active |
Unit B3, Millennium Way, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 01 March 2015 | Active |
37 Moreton Close, Church Crookham, Fleet, GU52 8NS | Director | - | Active |
Merlin Broadstairs Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-9, Macon Court, Crewe, England, CW1 6EA |
Nature of control | : |
|
Mr Derek Clement Trethewy | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-9, Macon Court, Crewe, England, CW1 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-11-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-07-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.