Company NameThe Poster Advertising Company Limited
Company StatusDissolved
Company Number02840570
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameGarry Robert Hartley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address8 De Pirenore
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FQ
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Secretary NameTimothy John Savage
NationalityBritish
StatusClosed
Appointed21 March 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NamePeter Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director Marketing
Correspondence Address4 Butterfield Close
Woolstone
Milton Keynes
MK15 0BZ
Director NameRosemary Anne Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Butterfield Close
Woolstone
Milton Keynes
MK15 0BZ
Secretary NameRosemary Anne Williams
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Butterfield Close
Woolstone
Milton Keynes
MK15 0BZ
Director NameMr Michael John Caldwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm
Hackmans Gate Belbroughton
Clent
West Midlands
DY9 0EN
Secretary NamePaul John Fletcher
NationalityBritish
StatusResigned
Appointed11 June 1999(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address27 Nutbush Drive
Northfield
Birmingham
West Midlands
B31 5SJ
Director NameGudleiv Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed24 December 1999(6 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressFjordveien 1
Hovik
Norway
Foreign
Director NameRune Nilsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed24 December 1999(6 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressFjordveien 1
Hovik 1322
Norway
Foreign
Director NameKenneth Richard Ashworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(6 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 2000)
RoleConsultant
Correspondence AddressFjordveien 1
Hovik
Norway 1322
Foreign
Secretary NameKenneth Richard Ashworth
NationalityAmerican
StatusResigned
Appointed09 March 2000(6 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 2000)
RoleConsultant
Correspondence AddressFjordveien 1
Hovik
Norway 1322
Foreign
Secretary NameCFH Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address4 Weston Road
Petersfield
Hampshire
GU31 4JF

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
27 August 2003Return made up to 29/07/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 February 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 September 2002Full accounts made up to 31 December 1999 (13 pages)
8 November 2001Director's particulars changed (1 page)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
24 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 May 2000Secretary's particulars changed (1 page)
28 April 2000Registered office changed on 28/04/00 from: medusa house saint johns road stourbridge west midlands DY8 1YS (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed;new director appointed (3 pages)
16 March 2000Director resigned (1 page)
23 February 2000Return made up to 29/07/99; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 7 braunston woughton park milton keynes buckinghashire MK6 3AT (1 page)
3 August 1999New secretary appointed (2 pages)
6 August 1998Return made up to 29/07/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Registered office changed on 15/01/98 from: 4 butterfield close woolstone milton keynes MK15 0BZ (1 page)
1 September 1997Return made up to 29/07/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 September 1996Return made up to 29/07/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1995Return made up to 29/07/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)