Company NamePostersweet Limited
DirectorsKatherine Laura Norris and Philip Raymond Norris
Company StatusLiquidation
Company Number04220120
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameKatherine Laura Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Lexden Grove
Colchester
CO3 4BP
Director NamePhilip Raymond Norris
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Lexden Grove
Colchester
CO3 4BP
Secretary NamePhilip Raymond Norris
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Lexden Grove
Colchester
CO3 4BP
Director NameMr Terence Roy Crook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2001)
RoleSales
Correspondence Address54 Eastwood Drive
Highwoods
Colchester
Essex
CO4 9EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2009
Net Worth-£35,667
Current Liabilities£151,848

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due4 June 2017 (overdue)

Filing History

13 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (11 pages)
13 August 2012Liquidators statement of receipts and payments to 8 August 2012 (11 pages)
13 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (11 pages)
13 August 2012Liquidators statement of receipts and payments to 8 August 2012 (11 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (11 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (11 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (11 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (11 pages)
31 August 2010Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010 (2 pages)
17 August 2010Statement of affairs with form 4.19 (6 pages)
17 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2010Statement of affairs with form 4.19 (6 pages)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Appointment of a voluntary liquidator (1 page)
24 May 2010Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 6
(5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 6
(5 pages)
24 May 2010Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Philip Raymond Norris on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Katherine Laura Norris on 1 November 2009 (2 pages)
7 April 2010Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 7 April 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 June 2009Return made up to 21/05/09; full list of members (4 pages)
8 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 12 north hill colchester essex CO1 1AS (1 page)
11 June 2008Registered office changed on 11/06/2008 from 12 north hill colchester essex CO1 1AS (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 21/05/05; full list of members (8 pages)
17 June 2005Return made up to 21/05/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 May 2004Return made up to 21/05/04; full list of members (8 pages)
21 May 2004Return made up to 21/05/04; full list of members (8 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
8 June 2003Return made up to 21/05/03; full list of members (8 pages)
8 June 2003Return made up to 21/05/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 21/05/02; full list of members (7 pages)
4 July 2002Return made up to 21/05/02; full list of members (7 pages)
13 November 2001Ad 01/08/01--------- £ si 4@1=4 £ ic 3/7 (2 pages)
13 November 2001Ad 01/08/01--------- £ si 4@1=4 £ ic 3/7 (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
10 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
10 July 2001Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
10 July 2001Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001Registered office changed on 21/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
21 May 2001Incorporation (13 pages)
21 May 2001Incorporation (13 pages)