Company NamePostal Management Services Plc
DirectorsMichael James Trusler and Pauline Jane Trusler
Company StatusDissolved
Company Number02349893
CategoryPublic Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael James Trusler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1989(2 days after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address15 Witham Close Valley Park
Chandlers Ford
Eastleigh
Hampshire
SO53 4TJ
Director NamePauline Jane Trusler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Witham Close
Valley Park
Chandlers Ford
Hampshire
SO53 4TJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusCurrent
Appointed26 April 1993(4 years, 2 months after company formation)
Appointment Duration31 years
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameBrian David Robin Moore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address7 Osprey Close
Marchwood
Southampton
Hampshire
SO40 4XJ
Director NameCarole Elizabeth Moore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address7 Osprey Close
Marchwood
Southampton
Hampshire
SO40 4XJ
Secretary NameBrian David Robin Moore
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address7 Osprey Close
Marchwood
Southampton
Hampshire
SO40 4XJ
Secretary NamePauline Jane Trusler
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressThe Laurels
Saxholm Way Bassett
Southampton
Hampshire
SO16 7GU

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts4 May 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Statement of affairs (7 pages)
14 November 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Registered office changed on 12/11/97 from: 10 romsey road eastleigh southampton SO50 9AL (1 page)
12 August 1997Return made up to 22/07/97; change of members (6 pages)
16 July 1997Ad 30/05/97--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages)
4 February 1997Full accounts made up to 4 May 1996 (20 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 June 1996Accounting reference date shortened from 04/05/97 to 30/04/97 (1 page)
1 May 1996Accounting reference date shortened from 30/06/96 to 04/05/96 (1 page)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Full accounts made up to 30 June 1995 (20 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)