Company NameBillposters Limited
Company StatusDissolved
Company Number03157807
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr Philip James McGriskin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Green
Winchmore Hill
London
N21 1HS
Secretary NameAshling McGriskin
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address121a Marlborough Road
London
N22 4NL
Director NameAlistair Justin Kingston Reynette-James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2004)
RoleAdvertising
Correspondence AddressCranemore
East End Swerford
Chipping Norton
Oxfordshire
OX7 4BG
Secretary NameAlistair Justin Kingston Reynette-James
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressCranemore
East End Swerford
Chipping Norton
Oxfordshire
OX7 4BG
Secretary NameBelinda Mc Griskin
NationalityBritish
StatusResigned
Appointed06 April 2004(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 2004)
RoleSales
Correspondence Address35 The Green
Winchmore Hill
London
N21 1HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Church Hill Road
East Barnet
Hertfordshire
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
20 September 2004Secretary resigned (1 page)
17 May 2004Return made up to 12/02/04; full list of members (7 pages)
20 April 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned;director resigned (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 May 2003Return made up to 12/02/03; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 April 2002Return made up to 12/02/02; full list of members (6 pages)
5 July 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Accounts for a small company made up to 28 February 1999 (7 pages)
2 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
7 March 2000Return made up to 12/02/00; full list of members (6 pages)
9 July 1999Full accounts made up to 28 February 1998 (9 pages)
22 June 1999Return made up to 12/02/99; no change of members (4 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Return made up to 12/02/97; full list of members (5 pages)
11 December 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
11 February 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997New secretary appointed (2 pages)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 14 church hill road east barnet hertfordshire EN4 8TB (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New secretary appointed (1 page)
12 February 1996Incorporation (16 pages)