Company NameAction Post Limited
Company StatusDissolved
Company Number02413087
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 9 months ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Christopher James Grieve
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address164 Oval Road South
Dagenham
Essex
RM10 9EB
Secretary NameVernese Juliette Grieve
NationalityBritish
StatusClosed
Appointed24 January 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 July 1996)
RoleSecretary
Correspondence Address164 Oval Road South
Dagenham
Essex
RM10 9EB
Secretary NameStuart David Hullis
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressThe Britannia Suite International Ho 82-86 Deansga
Manchester
Lancashire
M3 2ER

Location

Registered AddressSuite 1-B
Cranbrook House
61 Cranbrook Road
Ilford Essex
IG1 4PG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)
15 November 1995Registered office changed on 15/11/95 from: 164 oval road south dagenham essex RM10 9EB (1 page)