Company NamePostal Budgeting Mailing Services Limited
Company StatusDissolved
Company Number03392898
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Anne Howard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressMarketing House
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NamePeter Denis Murnane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressMarketing House Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Secretary NameBarbara Anne Howard
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressMarketing House
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£26,501
Current Liabilities£31,825

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: 500 larkshall road highams park london E4 9HH (1 page)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 August 2000Return made up to 26/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 August 1999Return made up to 26/06/99; no change of members (4 pages)
22 January 1999Registered office changed on 22/01/99 from: 1 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 September 1998Return made up to 26/06/98; full list of members (6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
20 August 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1997Incorporation (17 pages)