Company NameDerbypost Limited
Company StatusDissolved
Company Number04993839
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald James Love
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address2 Aviary Villas
Mosswell Terrace
Whitehaven
Cumbria
CA28 7HH
Secretary NameLaure Jean Love
NationalityBritish
StatusClosed
Appointed18 May 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2009)
RoleCompany Director
Correspondence Address27 Vale View
Lowca
Whitehaven
Cumbria
CA28 6QD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£6,914

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Registered office changed on 28/12/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
19 May 2008Director's change of particulars / donald love / 19/05/2008 (1 page)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 12/12/06; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
28 December 2005Return made up to 12/12/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Director's particulars changed (1 page)
17 January 2005Return made up to 12/12/04; full list of members (6 pages)
18 March 2004New secretary appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 March 2004Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)