Company NamePostal Film Services (Country-Wide) Limited
Company StatusDissolved
Company Number00989554
CategoryPrivate Limited Company
Incorporation Date17 September 1970(53 years, 8 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Anastos
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 1998(28 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 25 May 1999)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address74 Virginia Road
Concord
Massachusetts
01742
United States
Director NameJohn Patenaude
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 1998(28 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 25 May 1999)
RoleExecutive
Correspondence Address1 Timber Lane
Hudson
New Hampshire
03051
Secretary NameChristopher Adam Grew
NationalityBritish
StatusClosed
Appointed07 December 1998(28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 25 May 1999)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Director NameLinda Jennifer Baker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 1997)
RoleMarketing Director
Correspondence Address10 Swanborough Road
Newton Abbot
Devon
TQ12 4JN
Director NamePeter Terence Clarke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 1997)
RoleManaging Director
Correspondence Address23 Whiteway Road
Kingsteignton
Newton Abbot
Devon
TQ12 3HL
Secretary NameRaymond McCarthy
NationalityIrish
StatusResigned
Appointed27 October 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 1998)
RoleCompany Director
Correspondence Address5 Highweek Village
Newton Abbot
Devon
TQ12 1QB

Location

Registered AddressBrobeck Hale & Dorr Int
Hasilwood House 60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Application for striking-off (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: brunel road newton abbot devon TQ12 4PB (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
6 February 1998Return made up to 27/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1998Director resigned (1 page)
27 October 1996Return made up to 27/10/96; full list of members (6 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1995Return made up to 27/10/95; no change of members (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)