Company NamePostsaver Limited
Company StatusDissolved
Company Number04887993
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date20 July 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Butler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Secretary NameMary Elizabeth Butler
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameMr Richard Warrington George
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrisby House Church Road
Castlemorton
Malvern
Worcestershire
WR13 6BE
Director NameWilliam Keller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 20 July 2009)
RoleChief Executive Officer
Correspondence Address246 Lincoln Ave. Lebanon
Usa
Pa 17046

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£33,805
Cash£98,717
Current Liabilities£95,738

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
20 April 2009Liquidators statement of receipts and payments to 8 April 2009 (8 pages)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Statement of affairs with form 4.19 (5 pages)
5 June 2008Registered office changed on 05/06/2008 from 5 the stray long newton stockton on tees cleveland TS21 1DN (1 page)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
3 October 2006Ad 08/12/04--------- £ si 999@1 (2 pages)
25 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2005Ad 08/12/04--------- £ si 1039@1 (2 pages)
17 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
23 September 2004Return made up to 04/09/04; full list of members (6 pages)
8 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 September 2003Incorporation (17 pages)