Company NamePostal Facilities Limited
Company StatusDissolved
Company Number02874737
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameDeepdale Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 11 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Lonsdale Road
London
SW13 9GL
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 December 2000(7 years after company formation)
Appointment Duration1 year, 6 months (closed 11 June 2002)
RoleCompany Solicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMark Sobey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(6 days after company formation)
Appointment Duration7 months (resigned 01 July 1994)
RoleAccount Executive
Correspondence Address12 Donnington Road
Montgomery Park
Radcliffe
Manchester
M26 3TT
Secretary NameMr Mark Richard Mills
NationalityBritish
StatusResigned
Appointed30 November 1993(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMr Nigel John Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed16 June 1998(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£301,516
Current Liabilities£301,516

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
22 November 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
27 November 2000Return made up to 24/11/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
2 February 2000Director's particulars changed (1 page)
3 December 1999Return made up to 24/11/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Return made up to 24/11/98; full list of members (7 pages)
18 August 1998Auditor's resignation (1 page)
7 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: the old fire station 55 hove road lytham st annes lancashire FY8 1XH (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 July 1997 (6 pages)
30 March 1998Memorandum and Articles of Association (6 pages)
3 December 1997Return made up to 24/11/97; no change of members (4 pages)
28 May 1997Company name changed deepdale services LIMITED\certificate issued on 29/05/97 (2 pages)
25 May 1997Full accounts made up to 31 July 1996 (6 pages)
21 November 1996Return made up to 24/11/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 July 1995 (6 pages)
21 November 1995Return made up to 24/11/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 July 1994 (7 pages)