Company NamePostel Limited
Company StatusDissolved
Company Number03021503
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous Name843rd Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Charles Hartridge- Price
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(11 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 02 August 2005)
RolePension Scheme Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Newnham
Hook
Hampshire
RG27 9NW
Director NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2005)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Secretary NameHermes Administration Services Limited (Corporation)
StatusClosed
Appointed31 March 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 02 August 2005)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Michael Charles Duncombe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Forest Gate
London
E7 0QD
Director NameMartin John Reed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 January 1996)
RolePension Fund Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Cottage
211 Conkwell
Bradford On Avon
Wiltshire
BA15 2JF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 14/02/04; full list of members (5 pages)
18 November 2003Full accounts made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 14/02/03; full list of members (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Resolutions
  • RES13 ‐ Directors appt & resign 24/10/02
(1 page)
14 June 2002Full accounts made up to 31 December 2001 (6 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 14/02/02; full list of members (5 pages)
15 May 2001Full accounts made up to 31 December 2000 (7 pages)
27 February 2001Registered office changed on 27/02/01 from: lloyds chambers 1 portsoken street london E1 8AW (1 page)
20 February 2001Return made up to 14/02/01; full list of members (5 pages)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
11 May 2000Full accounts made up to 31 December 1999 (7 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 14/02/99; full list of members (7 pages)
6 April 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
20 February 1997Return made up to 14/02/97; full list of members (6 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Full accounts made up to 31 December 1995 (6 pages)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
18 September 1995Director's particulars changed (4 pages)
14 July 1995Accounting reference date notified as 31/12 (1 page)
27 April 1995Company name changed 843RD shelf trading company limi ted\certificate issued on 28/04/95 (4 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Secretary resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 April 1995New secretary appointed (4 pages)
21 April 1995New director appointed (2 pages)