BUSINESS POST LIMITED

Register to unlock more data on OkredoRegister

BUSINESS POST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283789

Incorporation date

03/08/1988

Size

Dormant

Contacts

Registered address

Registered address

120 Buckingham Avenue, Slough SL1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon24/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon01/10/2018
Termination of appointment of Steven Peter Glew as a director on 2018-10-01
dot icon03/09/2018
Appointment of Mr Peter Michael Krohn as a director on 2018-09-01
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/07/2017
Appointment of Mr Peter Stanley Fuller as a director on 2017-07-28
dot icon28/07/2017
Termination of appointment of Peter Kane as a director on 2017-07-28
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Charles Guy Buswell as a director on 2015-11-25
dot icon29/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Director's details changed for Charles Guy Buswell on 2013-10-28
dot icon01/04/2014
Director's details changed for Peter Kane on 2013-10-28
dot icon01/04/2014
Director's details changed for Steven Peter Glew on 2013-10-28
dot icon26/10/2013
Registered office address changed from Express House 464 Berkshire Avenue Slough Berkshire SL1 4PL on 2013-10-26
dot icon03/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Donald Ross as a director
dot icon03/02/2011
Termination of appointment of Parvinder Dobb as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/07/2010
Termination of appointment of Michael Kane as a director
dot icon09/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon08/04/2010
Director's details changed for Michael Kane on 2010-04-08
dot icon08/04/2010
Director's details changed for Steven Peter Glew on 2010-04-08
dot icon08/04/2010
Director's details changed for Peter Kane on 2010-04-08
dot icon08/04/2010
Director's details changed for Donald Alexander Ross on 2010-04-08
dot icon08/04/2010
Director's details changed for Charles Guy Buswell on 2010-04-08
dot icon23/09/2009
Certificate of change of name
dot icon08/09/2009
Secretary appointed parvinder kaur dobb
dot icon23/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/07/2009
Return made up to 01/04/09; full list of members
dot icon19/06/2009
Location of register of members
dot icon09/04/2009
Appointment terminated secretary charisse biddulph
dot icon06/04/2009
Certificate of change of name
dot icon03/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/04/2008
Return made up to 01/04/08; full list of members
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon14/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/04/2007
Return made up to 01/04/07; full list of members
dot icon08/02/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New secretary appointed
dot icon27/01/2007
Secretary resigned
dot icon21/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon20/04/2006
Location of register of members
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon01/03/2006
Director resigned
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Director resigned
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon04/03/2004
Director's particulars changed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon16/10/2003
Director's particulars changed
dot icon03/10/2003
Return made up to 30/09/03; full list of members
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Auditor's resignation
dot icon11/06/2003
Full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon09/08/2002
Miscellaneous
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-03-31
dot icon07/09/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
Certificate of change of name
dot icon01/11/1999
Return made up to 30/09/99; full list of members
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
Return made up to 30/09/98; no change of members
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon19/05/1998
Auditor's resignation
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon05/08/1997
Director's particulars changed
dot icon28/10/1996
Return made up to 30/09/96; full list of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon20/06/1996
Director's particulars changed
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Secretary resigned
dot icon22/01/1996
Director's particulars changed
dot icon25/10/1995
Return made up to 30/09/95; no change of members
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon09/03/1995
Certificate of change of name
dot icon09/03/1995
Certificate of change of name
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 30/09/94; full list of members
dot icon13/09/1994
Certificate of change of name
dot icon13/09/1994
Certificate of change of name
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon17/04/1994
Director's particulars changed;director resigned;new director appointed
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon07/11/1993
Return made up to 30/09/93; full list of members
dot icon27/09/1993
Director's particulars changed
dot icon17/06/1993
Resolutions
dot icon11/05/1993
Director resigned
dot icon15/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
New director appointed
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon30/10/1992
Return made up to 30/09/92; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91 from: 3 crystal way elmgrove road harrow middx HA1 2BJ
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 30/09/91; no change of members
dot icon12/04/1991
Full accounts made up to 1990-03-31
dot icon12/04/1991
Return made up to 30/09/90; full list of members
dot icon29/03/1990
Registered office changed on 29/03/90 from: 25 glover road pinner middlesex HA5 1LQ
dot icon29/03/1990
Return made up to 30/09/89; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1988
Wd 26/09/88 ad 19/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1988
Accounting reference date notified as 31/03
dot icon05/09/1988
Resolutions
dot icon16/08/1988
Registered office changed on 16/08/88 from: 124-128 city road london EC1V 2NJ
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Peter Stanley
Director
28/07/2017 - Present
14
Ross, Donald Alexander
Director
01/12/2000 - 09/03/2011
3
Buswell, Charles Guy
Director
01/04/1993 - 31/03/1994
27
Buswell, Charles Guy
Director
01/12/2000 - 25/11/2015
27
Hodgson, Russell
Director
02/01/2001 - 30/09/2005
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS POST LIMITED

BUSINESS POST LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at 120 Buckingham Avenue, Slough SL1 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS POST LIMITED?

toggle

BUSINESS POST LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 03/01/2023.

Where is BUSINESS POST LIMITED located?

toggle

BUSINESS POST LIMITED is registered at 120 Buckingham Avenue, Slough SL1 4LZ.

What does BUSINESS POST LIMITED do?

toggle

BUSINESS POST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS POST LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.