TOTALPOST SERVICES PLC

Register to unlock more data on OkredoRegister

TOTALPOST SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04532416

Incorporation date

10/09/2002

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon27/04/2022
Final Gazette dissolved following liquidation
dot icon27/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon04/05/2020
Liquidators' statement of receipts and payments to 2020-03-02
dot icon14/07/2019
Appointment of a voluntary liquidator
dot icon14/07/2019
Removal of liquidator by court order
dot icon07/05/2019
Liquidators' statement of receipts and payments to 2019-03-02
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon04/06/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon03/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2016
Registered office address changed from C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2016-03-30
dot icon23/03/2016
Statement of affairs with form 4.19
dot icon23/03/2016
Appointment of a voluntary liquidator
dot icon23/03/2016
Resolutions
dot icon14/02/2016
Registered office address changed from 1 Skelgillside Alston Cumbria CA9 3TR to C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY on 2016-02-15
dot icon28/09/2015
Termination of appointment of William John Wright as a director on 2015-09-28
dot icon28/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon11/09/2014
Secretary's details changed for Mr Bruce Edward Austin Lenton on 2013-06-21
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/04/2014
Satisfaction of charge 2 in full
dot icon25/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon24/07/2013
Sub-division of shares on 2013-06-18
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon24/07/2013
Resolutions
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon16/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon31/10/2010
Director's details changed for John William Leach on 2010-09-11
dot icon28/06/2010
Amended accounts made up to 2009-12-31
dot icon27/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/12/2009
Termination of appointment of Carolyn Hymers as a director
dot icon06/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon27/07/2009
Director appointed bernard qualey
dot icon21/05/2009
Miscellaneous
dot icon21/05/2009
Re-registration of Memorandum and Articles
dot icon21/05/2009
Auditor's report
dot icon21/05/2009
Balance Sheet
dot icon21/05/2009
Auditor's statement
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Declaration rereg as PLC
dot icon21/05/2009
Application rereg as PLC
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2009
Ad 02/04/09\gbp si 49900@1=49900\gbp ic 100/50000\
dot icon08/04/2009
Nc inc already adjusted 02/04/09
dot icon08/04/2009
Resolutions
dot icon07/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/11/2008
Return made up to 11/09/08; full list of members
dot icon23/11/2008
Director's change of particulars / william wright / 11/09/2008
dot icon23/11/2008
Director's change of particulars / carolyn hymers / 11/09/2008
dot icon10/09/2008
Secretary appointed mr bruce edward austin lenton
dot icon10/09/2008
Appointment terminated secretary alison hymers
dot icon13/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/09/2007
Return made up to 11/09/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2006
Return made up to 11/09/06; full list of members
dot icon10/09/2006
Director's particulars changed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Secretary's particulars changed
dot icon04/10/2005
Return made up to 11/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Secretary's particulars changed
dot icon24/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 11/09/04; full list of members
dot icon30/06/2004
Secretary resigned;director resigned
dot icon30/06/2004
New secretary appointed
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2003
Return made up to 11/09/03; full list of members
dot icon24/11/2002
Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/2002
New director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon07/11/2002
New secretary appointed
dot icon25/09/2002
New secretary appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon10/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hymers, David
Director
20/10/2002 - Present
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/09/2002 - 10/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/09/2002 - 10/09/2002
36021
Hymers, Richard David
Director
10/09/2002 - 27/06/2004
5
Hymers, Carolyn Jane
Director
19/04/2006 - 29/11/2009
6

Persons with Significant Control

0

No PSC data available.

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 TOTALPOST SERVICES PLC

TOTALPOST SERVICES PLC is an(a) Dissolved company incorporated on 10/09/2002 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA. There are currently 4 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 TOTALPOST SERVICES PLC?

toggle

TOTALPOST SERVICES PLC is currently Dissolved. It was registered on 10/09/2002 and dissolved on 27/04/2022.

Where is TOTALPOST SERVICES PLC located?

toggle

TOTALPOST SERVICES PLC is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA.

What does TOTALPOST SERVICES PLC do?

toggle

TOTALPOST SERVICES PLC operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for TOTALPOST SERVICES PLC?

toggle

The latest filing was on 27/04/2022: Final Gazette dissolved following liquidation.