Company NamePosterboards Direct Limited
Company StatusDissolved
Company Number06364059
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 8 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 NameMr Neil Martin Haworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Director NameMrs Sarah Anne Haworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Secretary NameMrs Sarah Anne Haworth
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Turnover£154,463
Gross Profit£133,589
Net Worth£791
Cash£2,335
Current Liabilities£26,925

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
12 April 2017Liquidators' statement of receipts and payments to 1 April 2017 (16 pages)
12 April 2017Liquidators' statement of receipts and payments to 1 April 2017 (16 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
11 May 2016Liquidators statement of receipts and payments to 1 April 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
21 April 2015Registered office address changed from Unit 5, Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 5, Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 April 2015 (2 pages)
20 April 2015Statement of affairs with form 4.19 (5 pages)
20 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
20 April 2015Statement of affairs with form 4.19 (5 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
14 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
14 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 November 2008Return made up to 07/09/08; full list of members (4 pages)
17 November 2008Return made up to 07/09/08; full list of members (4 pages)
26 June 2008Director appointed neil haworth (2 pages)
26 June 2008Director appointed neil haworth (2 pages)
26 June 2008Director and secretary appointed sarah haworth (2 pages)
26 June 2008Ad 07/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Ad 07/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Director and secretary appointed sarah haworth (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Incorporation (9 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Incorporation (9 pages)
7 September 2007Secretary resigned (1 page)