Company NamePostmill Limited
Company StatusDissolved
Company Number01710954
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJudith Ann Roberts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address11 Station Crescent
Ashford
Middlesex
TW15 3JJ
Secretary NameMalcolm Ronald Roberts
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address6 Red Lion Cottages
Stoke Green Stoke Poges
Slough
SL2 4HP
Director NameMalcolm Ronald Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address6 Red Lion Cottages
Stoke Green Stoke Poges
Slough
SL2 4HP

Location

Registered AddressBishop House
28 Second Cross Road
Twickenham
Middx
TW2 5RF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£955
Current Liabilities£955

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
25 October 2004Application for striking-off (1 page)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Return made up to 11/11/03; full list of members (7 pages)
12 December 2002Return made up to 22/11/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
23 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 March 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Return made up to 22/11/96; full list of members (6 pages)
19 February 1997New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 November 1995Return made up to 22/11/95; full list of members (6 pages)