Company NamePostac Limited
Company StatusDissolved
Company Number00712481
CategoryPrivate Limited Company
Incorporation Date9 January 1962(62 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesIbstock International Limited and Ibstock Europe Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVivian John Walter Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(32 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressL'Estoril A
31 Ave Princesse Grace
Monte Carlo
Mc98000
Monaco
Secretary NameMiss Shirley Elizabeth Scott
StatusClosed
Appointed01 March 2009(47 years, 2 months after company formation)
Appointment Duration10 years (closed 26 March 2019)
RoleCompany Director
Correspondence AddressL'Estoril "A" 31 Avenue Princesse Grace
Monte Carlo
Mc98000
Director NameMrs Shirley Elizabeth Scott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(51 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 26 March 2019)
RoleCharity Trustee
Country of ResidenceMonaco
Correspondence AddressL'Estoril "A" 31 Avenue Princesse Grace
Monte Carlo
Mc98000
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NameJohn Edward Milham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressThe Dower House 39 Main Street
Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Secretary NameStephen Philip Hardy
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Lane Redmile
Nottingham
NG13 0GE
Director NameMartyn Stuart Clamp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Churchill Close
Ashby De La Zouch
Leicestershire
LE65 2LR
Secretary NameAnthony John Taylor
NationalityBritish
StatusResigned
Appointed14 January 1993(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address70 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Secretary NameDiana Scott
NationalityBritish
StatusResigned
Appointed09 February 2006(44 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence Address31 Avenue Princesse Grace
Monaco
Mc98000
Secretary NameMs Gillian Elaine Braniff
NationalityBritish
StatusResigned
Appointed01 April 2006(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreylake House
Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary NameCentron Management Ltd (Corporation)
StatusResigned
Appointed22 September 1994(32 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2006)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102 at £1Mr Vivian John Walter Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£5,285
Cash£71,926
Current Liabilities£67,141

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (3 pages)
5 October 2018Previous accounting period extended from 5 April 2018 to 30 September 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
30 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Vivian John Walter Scott as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Vivian John Walter Scott as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(5 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 102
(5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 102
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 102
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 102
(5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 April 2013Appointment of Mrs Shirley Elizabeth Scott as a director (2 pages)
30 April 2013Appointment of Mrs Shirley Elizabeth Scott as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 October 2012Secretary's details changed for Shirley Elizabeth Adams on 20 August 2010 (1 page)
25 October 2012Secretary's details changed for Shirley Elizabeth Adams on 20 August 2010 (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 March 2009Secretary appointed shirley elizabeth adams (1 page)
2 March 2009Secretary appointed shirley elizabeth adams (1 page)
2 March 2009Appointment terminated secretary gillian braniff (1 page)
2 March 2009Appointment terminated secretary gillian braniff (1 page)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 69 eccleston square london SW1V 1PJ (1 page)
4 March 2008Registered office changed on 04/03/2008 from 69 eccleston square london SW1V 1PJ (1 page)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
26 June 2007Return made up to 01/06/07; full list of members (6 pages)
26 June 2007Return made up to 01/06/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Return made up to 01/06/06; full list of members (6 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Return made up to 01/06/06; full list of members (6 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 June 2005Return made up to 01/06/05; full list of members (6 pages)
27 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 August 2004Accounting reference date shortened from 22/09/04 to 05/04/04 (1 page)
23 August 2004Accounting reference date shortened from 22/09/04 to 05/04/04 (1 page)
2 July 2004Return made up to 01/06/04; full list of members (6 pages)
2 July 2004Return made up to 01/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 22 September 2003 (6 pages)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Total exemption small company accounts made up to 22 September 2003 (6 pages)
4 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Accounts for a small company made up to 22 September 2002 (6 pages)
23 January 2003Accounts for a small company made up to 22 September 2002 (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 22 September 2001 (6 pages)
25 January 2002Accounts for a small company made up to 22 September 2001 (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 22 September 2000 (12 pages)
5 June 2001Full accounts made up to 22 September 2000 (12 pages)
16 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 22 September 1999 (11 pages)
1 March 2000Full accounts made up to 22 September 1999 (11 pages)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
2 July 1999Return made up to 01/06/99; full list of members (6 pages)
18 April 1999Return made up to 01/06/98; full list of members (6 pages)
18 April 1999Return made up to 01/06/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 22 September 1998 (5 pages)
13 January 1999Accounts for a small company made up to 22 September 1998 (5 pages)
20 January 1998Full accounts made up to 22 September 1997 (12 pages)
20 January 1998Full accounts made up to 22 September 1997 (12 pages)
16 July 1997Return made up to 01/06/97; full list of members (6 pages)
16 July 1997Return made up to 01/06/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 22 September 1996 (6 pages)
11 June 1997Accounts for a small company made up to 22 September 1996 (6 pages)
29 September 1996Ad 30/03/96--------- £ si 2@1 (2 pages)
29 September 1996Particulars of contract relating to shares (3 pages)
29 September 1996Ad 30/03/96--------- £ si 2@1 (2 pages)
29 September 1996Particulars of contract relating to shares (3 pages)
15 September 1996Ad 30/03/96--------- £ si 2@1 (2 pages)
15 September 1996Ad 30/03/96--------- £ si 2@1 (2 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
11 June 1996£ nc 100/200 30/03/96 (1 page)
11 June 1996£ nc 100/200 30/03/96 (1 page)
24 July 1995Full accounts made up to 22 September 1994 (11 pages)
24 July 1995Full accounts made up to 22 September 1994 (11 pages)
3 July 1995Return made up to 01/06/95; full list of members (6 pages)
3 July 1995Return made up to 01/06/95; full list of members (6 pages)
22 September 1994Company name changed ibstock europe LIMITED\certificate issued on 22/09/94 (3 pages)
22 September 1994Company name changed ibstock europe LIMITED\certificate issued on 22/09/94 (3 pages)
13 July 1992Return made up to 01/06/92; full list of members (6 pages)
13 July 1992Return made up to 01/06/92; full list of members (6 pages)
20 November 1989Return made up to 01/06/89; full list of members (6 pages)
20 November 1989Return made up to 01/06/89; full list of members (6 pages)
12 January 1989Return made up to 19/08/88; full list of members (6 pages)
12 January 1989Return made up to 19/08/88; full list of members (6 pages)
18 March 1977Memorandum and Articles of Association (18 pages)
18 March 1977Memorandum and Articles of Association (18 pages)
9 January 1962Certificate of incorporation (1 page)
9 January 1962Certificate of incorporation (1 page)