UKBizDB.co.uk

POSTSAFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire, WA14 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director01 December 2017Active
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB

Secretary30 May 2002Active
St Helens Registrars Ltd, 15 St Helens Place, Bishopsgate, EC3A 6DJ

Secretary-Active
3 The Parade, Trumps Green Road, Virginia Water, GU25 4EH

Corporate Secretary01 October 1996Active
15 St Helens Place, Bishopsgate, London, EC3A 6DJ

Corporate Secretary-Active
Unit B3, Millennium Way, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director01 March 2015Active
37 Moreton Close, Church Crookham, Fleet, GU52 8NS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-11-06Insolvency

Liquidation in administration progress report.

Download
2019-08-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-07-12Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-18Insolvency

Liquidation in administration proposals.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-24Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.