Company NameRochester Poster Services Limited
Company StatusDissolved
Company Number00030511
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJoan Tanner
NationalityBritish
StatusClosed
Appointed02 December 2005(104 years after company formation)
Appointment Duration9 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address41 Hamelin Road
Gillingham
Kent
ME7 3EX
Director NameMargaret Anna Collins
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2000)
RoleCompany Director
Correspondence AddressWaygill Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Director NameVictor Morris Collins
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressC/O Fjs Wood Eiles Wood & Co
Accountants 1074-1078 London Road
Leigh On Sea
Essex
SS9 3NA
Director NameFrank Henry Eiles
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 1995)
RoleAccountant
Correspondence Address10 Encombe
Sandgate
Folkestone
Kent
CT20 3DE
Secretary NameFrank Henry Eiles
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address10 Encombe
Sandgate
Folkestone
Kent
CT20 3DE
Secretary NameMr Frederick Joseph Stephen Wood
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address23 Westwood Gardens
Hadleigh
Benfleet
Essex
SS7 2SH
Director NameMarilyn Jane Kyle
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration10 years (resigned 07 January 2010)
RoleAcct
Correspondence Address282 Maidstone Road
Chatham
Kent
ME4 6JL
Director NameVivienne Ann Browne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(98 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2006)
RoleOfficer Manager
Correspondence Address55 Astra Drive
Riverview Park
Gravesend
Kent
DA12 4PZ

Contact

Telephone01634 827528
Telephone regionMedway

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1k at 1Michael John Boyd Webster & Ms Mary Elizabeth Spain
98.86%
Ordinary
47 at 1James Anthony Croft
1.14%
Ordinary

Financials

Year2014
Net Worth£1,117,477
Cash£1,195,972
Current Liabilities£433,270

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
24 July 2014Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
24 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
24 July 2014Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
24 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
28 April 2014Registered office address changed from Carter Backer Winter Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Carter Backer Winter Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
10 January 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
10 January 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
10 January 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
10 January 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
13 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
13 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
13 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
13 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
23 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 January 2011Liquidators statement of receipts and payments to 6 January 2011 (6 pages)
13 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (6 pages)
13 January 2011Liquidators statement of receipts and payments to 6 January 2011 (6 pages)
13 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (6 pages)
20 January 2010Declaration of solvency (3 pages)
20 January 2010Declaration of solvency (3 pages)
18 January 2010Termination of appointment of Marilyn Kyle as a director (2 pages)
18 January 2010Termination of appointment of Marilyn Kyle as a director (2 pages)
12 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages)
12 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 June 2009Return made up to 29/05/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Return made up to 29/05/04; full list of members; amend (5 pages)
26 July 2007Return made up to 29/05/04; full list of members; amend (5 pages)
20 July 2007Return made up to 29/05/07; full list of members (5 pages)
20 July 2007Return made up to 29/05/06; full list of members; amend (5 pages)
20 July 2007Return made up to 29/05/07; full list of members (5 pages)
20 July 2007Return made up to 29/05/05; full list of members; amend (5 pages)
20 July 2007Return made up to 29/05/06; full list of members; amend (5 pages)
20 July 2007Return made up to 29/05/05; full list of members; amend (5 pages)
2 August 2006 (7 pages)
2 August 2006 (7 pages)
12 June 2006Return made up to 29/05/06; full list of members (6 pages)
12 June 2006Return made up to 29/05/06; full list of members (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
25 May 2005 (7 pages)
25 May 2005 (7 pages)
14 December 2004 (7 pages)
14 December 2004 (7 pages)
10 June 2004Return made up to 29/05/04; full list of members (9 pages)
10 June 2004Return made up to 29/05/04; full list of members (9 pages)
13 March 2004Rectification of share register (4 pages)
13 March 2004Rectification of share register (4 pages)
5 August 2003 (8 pages)
5 August 2003 (8 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2002 (8 pages)
23 August 2002 (8 pages)
6 June 2002Return made up to 29/05/02; full list of members (9 pages)
6 June 2002Return made up to 29/05/02; full list of members (9 pages)
30 July 2001 (7 pages)
30 July 2001 (7 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
31 July 2000 (7 pages)
31 July 2000 (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000Ad 15/12/99--------- £ si 500@1=500 £ ic 4132/4632 (2 pages)
7 January 2000Ad 15/12/99--------- £ si 500@1=500 £ ic 4132/4632 (2 pages)
28 June 1999 (8 pages)
28 June 1999 (8 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
7 July 1998 (8 pages)
7 July 1998 (8 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
26 June 1997 (7 pages)
26 June 1997 (7 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
5 August 1996 (9 pages)
5 August 1996 (9 pages)
23 May 1996Return made up to 29/05/96; no change of members (4 pages)
23 May 1996Return made up to 29/05/96; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
15 May 1995 (8 pages)
15 May 1995 (8 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 10 encombe sandgate near folkestone kent CT20 3DE (1 page)
15 March 1995Registered office changed on 15/03/95 from: 10 encombe sandgate near folkestone kent CT20 3DE (1 page)
14 July 1994 (8 pages)
14 July 1994 (8 pages)
11 May 1993 (9 pages)
11 May 1993 (9 pages)
18 June 1992 (8 pages)
18 June 1992Return made up to 29/05/92; no change of members (4 pages)
18 June 1992 (8 pages)
18 June 1992Return made up to 29/05/92; no change of members (4 pages)
28 July 1991 (8 pages)
28 July 1991 (8 pages)
15 July 1991Ad 20/05/91--------- £ si 112@1 (2 pages)
15 July 1991Ad 20/05/91--------- £ si 112@1 (2 pages)
15 July 1991Return made up to 29/05/91; full list of members (5 pages)
15 July 1991Return made up to 29/05/91; full list of members (5 pages)
18 June 1990Full group accounts made up to 30 September 1989 (15 pages)
18 June 1990Full group accounts made up to 30 September 1989 (15 pages)
6 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1989Full group accounts made up to 30 September 1988 (14 pages)
27 June 1989Full group accounts made up to 30 September 1988 (14 pages)
1 November 1988Full group accounts made up to 30 September 1987 (17 pages)
1 November 1988Full group accounts made up to 30 September 1987 (17 pages)
8 October 1987Full group accounts made up to 30 September 1986 (16 pages)
8 October 1987Full group accounts made up to 30 September 1986 (16 pages)
13 November 1986Full accounts made up to 30 September 1985 (13 pages)
13 November 1986Full accounts made up to 30 September 1985 (13 pages)
9 May 1986Full accounts made up to 30 September 1984 (13 pages)
9 May 1986Full accounts made up to 30 September 1984 (13 pages)
23 November 1937Company name changed\certificate issued on 23/11/37 (3 pages)
23 November 1937Company name changed\certificate issued on 23/11/37 (3 pages)