Company NamePoster Projections Limited
Company StatusDissolved
Company Number02067616
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Scott Russell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 20 July 2004)
RoleSalesman
Correspondence AddressHillside House
Charney Bassett
Wantage
Oxfordshire
OX12 0EX
Secretary NameMarcus Scott Russell
NationalityBritish
StatusClosed
Appointed01 January 1995(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressHillside House
Charney Bassett
Wantage
Oxfordshire
OX12 0EX
Director NameDavid Pickstock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 July 2004)
RoleWorks Director
Correspondence AddressOaklands
44 Roffes Lane
Chaldon
Surrey
CR3 5PT
Director NameJohn Reginald Farndell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleSales Manager
Correspondence AddressThe Mount Station Road
Woldingham
Caterham
Surrey
CR3 7DX
Director NameRoyston Frank Munns
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleProduction Manager
Correspondence Address28 Parkhill Road
Bexley
Kent
DA5 1HU
Director NameFrederick James Ramsey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2002)
RoleWorks Manager
Correspondence Address295 Pickhurst Lane
West Wickham
Kent
BR4 0HW
Secretary NameRoyston Frank Munns
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address28 Parkhill Road
Bexley
Kent
DA5 1HU

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
11 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2003New director appointed (2 pages)
27 May 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 April 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1999Return made up to 31/03/99; full list of members (7 pages)
4 August 1998Return made up to 31/03/98; no change of members (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 June 1997Director resigned (1 page)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
14 June 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)