Company NameComplete Post Limited
Company StatusDissolved
Company Number03153708
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameWesnet Limited

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSleaford House
George Street
Maulden
Bedfordshire
MK45 2DE
Secretary NameJames Julian Rogers
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 1996)
RoleSolicitor
Correspondence Address23 Sidney Street
Oxford
OX4 3AG
Director NameMr Stephen Charles Redfarn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House
Yelverton
Devon
PL20 6DF
Director NameBradley James Higgins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressStowford Wing
Harford
Ivybridge
Devon
PL21 0JD
Secretary NameMark John Haskell
NationalityBritish
StatusResigned
Appointed26 April 1996(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address1 Copperwood Close
Ashburton
Newton Abbot
Devon
TQ13 7JQ
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
3 May 2005Accounts made up to 31 December 2004 (2 pages)
6 April 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
17 June 2004Accounts made up to 31 December 2003 (1 page)
9 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
24 February 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts made up to 30 September 2002 (1 page)
24 June 2002Accounts made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
3 May 2001Accounts made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 March 2000Accounts made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Director resigned (1 page)
14 August 1998Company name changed wesnet LIMITED\certificate issued on 17/08/98 (2 pages)
24 May 1998Accounts made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 October 1997Director's particulars changed (1 page)
1 July 1997Accounts made up to 31 December 1996 (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
15 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/04/97
(1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: western wood way langage science park plymouth PL7 5BG (1 page)
24 February 1997Return made up to 01/02/97; full list of members (6 pages)
21 May 1996Accounting reference date notified as 31/12 (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 90 fetter lane london EC4A 1EQ (1 page)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (3 pages)
25 February 1996New secretary appointed (1 page)
20 February 1996Company name changed investgreat LIMITED\certificate issued on 20/02/96 (2 pages)
1 February 1996Incorporation (9 pages)