Company NamePostcraft Ltd.
Company StatusDissolved
Company Number05855201
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMs Tracey Cosens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Sefton Road
Litherland
Liverpool
Merseyside
L21 9HA
Secretary NameMiss Katie Louise Cosens
StatusClosed
Appointed27 February 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address2 A St Edmonds Road
Bootle
Merseyside
L20 7AJ
Director NameJohn Paul Truman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2008)
RoleSite Manager
Correspondence Address5 Sefton Road
Litherland
Liverpool
Merseyside
L21 9HA
Secretary NameMrs Tracey Cosens Truman
NationalityBritish
StatusResigned
Appointed06 October 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address5 Sefton Road
Litherland
Liverpool
Merseyside
L21 9HA
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThorougoods
52 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

90 at 1Ms Tracey Cosens
90.00%
Ordinary
10 at 1Ms Katie Louise Cosens
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,620
Cash£52,035
Current Liabilities£77,771

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Director's details changed for Mrs Tracey Cosens on 22 June 2010 (2 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Director's details changed for Mrs Tracey Cosens on 22 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ on 22 June 2010 (1 page)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 August 2009Director's change of particulars / tracey truman / 21/04/2008 (1 page)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
5 August 2009Director's change of particulars / tracey truman / 21/04/2008 (1 page)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 April 2008Director appointed mrs tracey cosens truman (1 page)
22 April 2008Director appointed mrs tracey cosens truman (1 page)
21 April 2008Secretary appointed miss katie louise cosens (1 page)
21 April 2008Appointment terminated director john truman (1 page)
21 April 2008Secretary appointed miss katie louise cosens (1 page)
21 April 2008Appointment terminated secretary tracey truman (1 page)
21 April 2008Appointment terminated secretary tracey truman (1 page)
21 April 2008Appointment terminated director john truman (1 page)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
6 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
24 October 2006Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006£ nc 100/100000 09/10/06 (1 page)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006£ nc 100/100000 09/10/06 (1 page)
23 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 October 2006Registered office changed on 19/10/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)