Company NameShop By Post Limited
Company StatusDissolved
Company Number02377982
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 1998(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 16 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusClosed
Appointed01 June 1998(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 16 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameJames Harold Penny
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressOakfield Horsley Road
Downside
Cobham
Surrey
KT11 3NY
Secretary NameJames Harold Penny
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1993)
RoleCompany Director
Correspondence AddressOakfield Horsley Road
Downside
Cobham
Surrey
KT11 3NY
Secretary NameNicholas John Mugridge
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address61 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Secretary NameMartin Graham Rands
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed30 May 1995(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
19 August 1998Application for striking-off (1 page)
24 June 1998Full accounts made up to 30 September 1997 (10 pages)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 December 1997Amended full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (1 page)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
19 June 1996Return made up to 03/04/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
21 July 1995Full accounts made up to 30 September 1994 (10 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/04/95
(4 pages)