THE FRIENDS OF THE POSTAL MUSEUM

Register to unlock more data on OkredoRegister

THE FRIENDS OF THE POSTAL MUSEUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05679997

Incorporation date

19/01/2006

Size

-

Contacts

Registered address

Registered address

83 Ingram Avenue, Aylesbury HP21 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon17/10/2017
First Gazette notice for voluntary strike-off
dot icon10/10/2017
Application to strike the company off the register
dot icon20/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Registered office address changed from Freeling House Phoenix Place London WC1X 0DL to 83 Ingram Avenue Aylesbury HP21 9DH on 2017-09-14
dot icon27/06/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon14/10/2016
Appointment of Brian Morris as a director on 2016-09-06
dot icon14/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH
dot icon14/05/2016
Termination of appointment of Doug Graham as a director on 2016-05-14
dot icon27/01/2016
Annual return made up to 2016-01-19 no member list
dot icon27/01/2016
Director's details changed for Mr Cyril Russell Hamilton Parsons on 2015-07-30
dot icon27/01/2016
Director's details changed for Miss Patricia Jane Wortley on 2015-12-08
dot icon27/01/2016
Director's details changed for Mr Cyril Russell Hamilton Parsons on 2015-07-30
dot icon27/01/2016
Director's details changed for Mrs Avice Harms on 2015-12-08
dot icon27/01/2016
Director's details changed for Mr Cyril Russell Hamilton Parsons on 2015-07-30
dot icon27/01/2016
Director's details changed for Mr Richard John West, Mbe on 2015-12-08
dot icon27/01/2016
Director's details changed for Miss Patricia Jane Wortley on 2015-12-08
dot icon27/01/2016
Director's details changed for Mr Kenneth William Tonkin on 2015-12-08
dot icon26/01/2016
Director's details changed for Mr Richard John West on 2015-12-08
dot icon26/01/2016
Director's details changed for Anthony Hugh Mostyn Jefferies on 2015-12-08
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Miscellaneous
dot icon31/12/2015
Appointment of Doug Graham as a director on 2015-12-01
dot icon15/12/2015
Resolutions
dot icon15/12/2015
Change of name notice
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-19 no member list
dot icon03/12/2014
Termination of appointment of Derek Clifford Brunning as a director on 2014-12-02
dot icon16/06/2014
Appointment of Anthony Hugh Mostyn Jefferies as a director
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-19 no member list
dot icon10/12/2013
Appointment of Mr Kenneth William Tonkin as a director
dot icon10/12/2013
Termination of appointment of Cyril Macey as a director
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-19 no member list
dot icon18/02/2013
Director's details changed for Jean Stephanie Elley on 2013-01-19
dot icon14/01/2013
Director's details changed for Frederick Brian John Sole on 2013-01-14
dot icon01/08/2012
Director's details changed for Frederick Brian John Sole on 2012-07-26
dot icon21/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-19 no member list
dot icon10/02/2012
Register(s) moved to registered office address
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-19 no member list
dot icon13/12/2010
Appointment of Frederick Brian John Sole as a director
dot icon08/12/2010
Termination of appointment of Peter Hatten as a director
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Appointment of Brian Nicholas Livingstone as a director
dot icon27/01/2010
Annual return made up to 2010-01-19 no member list
dot icon27/01/2010
Director's details changed for Mr Cyril Russell Hamilton Parsons on 2010-01-27
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Director's details changed for Mr Richard John West on 2010-01-27
dot icon27/01/2010
Director's details changed for Patricia Jane Wortley on 2010-01-27
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Peter Stephen Hatten on 2010-01-27
dot icon27/01/2010
Director's details changed for Glenn Howard Morgan on 2010-01-27
dot icon27/01/2010
Director's details changed for Cyril George Macey on 2010-01-27
dot icon27/01/2010
Director's details changed for Mark Anthony Kearnes on 2010-01-27
dot icon27/01/2010
Director's details changed for Avice Harms on 2010-01-27
dot icon27/01/2010
Director's details changed for Jean Stephanie Elley on 2010-01-27
dot icon27/01/2010
Director's details changed for Derek Clifford Brunning on 2010-01-27
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Annual return made up to 19/01/09
dot icon10/12/2008
Appointment terminated director desmond conboy
dot icon10/12/2008
Director appointed jean stephanie elley
dot icon23/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Annual return made up to 19/01/08
dot icon10/12/2007
Director resigned
dot icon12/08/2007
Partial exemption accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 19/01/07; amending return
dot icon13/03/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon30/01/2007
Annual return made up to 19/01/07
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Location of register of members
dot icon21/01/2007
Registered office changed on 21/01/07 from: 83 ingram avenue aylesbury buckinghamshire HP21 9DH
dot icon23/05/2006
New director appointed
dot icon09/05/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon19/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elley, Jean Stephanie
Director
02/12/2008 - Present
-
Harms, Avice
Director
27/04/2006 - Present
-
Morgan, Glenn Howard
Director
27/04/2006 - Present
-
Wortley, Patricia Jane
Director
22/04/2006 - Present
-
Hatten, Peter Stephen
Director
11/01/2007 - 07/12/2010
-

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 THE FRIENDS OF THE POSTAL MUSEUM

THE FRIENDS OF THE POSTAL MUSEUM is an(a) Dissolved company incorporated on 19/01/2006 with the registered office located at 83 Ingram Avenue, Aylesbury HP21 9DH. There are currently 13 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 THE FRIENDS OF THE POSTAL MUSEUM?

toggle

THE FRIENDS OF THE POSTAL MUSEUM is currently Dissolved. It was registered on 19/01/2006 and dissolved on 02/01/2018.

Where is THE FRIENDS OF THE POSTAL MUSEUM located?

toggle

THE FRIENDS OF THE POSTAL MUSEUM is registered at 83 Ingram Avenue, Aylesbury HP21 9DH.

What does THE FRIENDS OF THE POSTAL MUSEUM do?

toggle

THE FRIENDS OF THE POSTAL MUSEUM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE FRIENDS OF THE POSTAL MUSEUM?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved via voluntary strike-off.