Company NamePost-Switch Limited
Company StatusDissolved
Company Number05919555
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jonathan Decarteret
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2017)
RolePostage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Director NameKerry Munson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Edison Gardens
Colchester
Essex
CO4 0AJ
Secretary NameKerry Munson
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Edison Gardens
Colchester
Essex
CO4 0AJ
Director NameMr Peter Kenneth Bowker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Reighton Road
London
E5 8SQ
Director NameMs Jean Marsden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2011)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address27 St. Catharines Road
Broxbourne
Hertfordshire
EN10 7LD
Secretary NameMr Robert Leslie Pett
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2011)
RoleAccountant
Correspondence Address79 Lomond Grove
London
SE5 7HN
Director NameMiss Lesley Thornton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2011)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft, Burbage House 83 Curtain Road
London
EC2A 3BS
Director NameKingfisher Partnership Ltd (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address87 High Street
Heathfield
East Sussex
TN21 8JA

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2010
Net Worth£167,416
Cash£256,590
Current Liabilities£621,677

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
7 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
17 May 2016Liquidators' statement of receipts and payments to 8 March 2016 (12 pages)
17 May 2016Liquidators statement of receipts and payments to 8 March 2016 (12 pages)
17 May 2016Liquidators' statement of receipts and payments to 8 March 2016 (12 pages)
14 May 2015Liquidators statement of receipts and payments to 8 March 2015 (10 pages)
14 May 2015Liquidators' statement of receipts and payments to 8 March 2015 (10 pages)
14 May 2015Liquidators statement of receipts and payments to 8 March 2015 (10 pages)
14 May 2015Liquidators' statement of receipts and payments to 8 March 2015 (10 pages)
15 April 2014Liquidators' statement of receipts and payments to 8 March 2014 (10 pages)
15 April 2014Liquidators statement of receipts and payments to 8 March 2014 (10 pages)
15 April 2014Liquidators statement of receipts and payments to 8 March 2014 (10 pages)
15 April 2014Liquidators' statement of receipts and payments to 8 March 2014 (10 pages)
7 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
7 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
7 May 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
7 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
2 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (12 pages)
2 April 2012Liquidators statement of receipts and payments to 8 March 2012 (12 pages)
2 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (12 pages)
2 April 2012Liquidators statement of receipts and payments to 8 March 2012 (12 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
15 September 2011Registered office address changed from the Loft, Burbage House 83 Curtain Road London EC2A 3BS on 15 September 2011 (1 page)
15 September 2011Registered office address changed from the Loft, Burbage House 83 Curtain Road London EC2A 3BS on 15 September 2011 (1 page)
13 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 June 2011Notice of Constitution of Liquidation Committee (2 pages)
22 June 2011Notice of Constitution of Liquidation Committee (2 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (7 pages)
18 March 2011Statement of affairs with form 4.19 (7 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Appointment of Mr Jonathan Decarteret as a director (2 pages)
1 February 2011Appointment of Mr Jonathan Decarteret as a director (2 pages)
31 January 2011Termination of appointment of Robert Pett as a secretary (1 page)
31 January 2011Termination of appointment of Robert Pett as a secretary (1 page)
31 January 2011Termination of appointment of Lesley Thornton as a director (1 page)
31 January 2011Termination of appointment of Lesley Thornton as a director (1 page)
31 January 2011Termination of appointment of Jean Marsden as a director (1 page)
31 January 2011Termination of appointment of Jean Marsden as a director (1 page)
31 January 2011Termination of appointment of Peter Bowker as a director (1 page)
31 January 2011Termination of appointment of Peter Bowker as a director (1 page)
12 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
12 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
7 September 2010Director's details changed for Ms Jean Marsden on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Peter Kenneth Bowker on 30 August 2010 (2 pages)
7 September 2010Director's details changed for Ms Jean Marsden on 30 August 2010 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(6 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(6 pages)
7 September 2010Director's details changed for Mr Peter Kenneth Bowker on 30 August 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 December 2009Appointment of Miss Lesley Thornton as a director (2 pages)
4 December 2009Appointment of Miss Lesley Thornton as a director (2 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from 24 elm grove orpington kent BR6 0AB (1 page)
23 January 2009Registered office changed on 23/01/2009 from 24 elm grove orpington kent BR6 0AB (1 page)
30 October 2008Appointment terminated director kingfisher partnership LTD (1 page)
30 October 2008Appointment terminated director kingfisher partnership LTD (1 page)
2 October 2008Return made up to 30/08/08; full list of members (3 pages)
2 October 2008Return made up to 30/08/08; full list of members (3 pages)
1 October 2008Appointment terminate, secretary terence john wall logged form (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 3.09 the tea building 56 shoreditch high street london E1 6JJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 3.09 the tea building 56 shoreditch high street london E1 6JJ (1 page)
1 October 2008Appointment terminate, secretary terence john wall logged form (1 page)
1 October 2008Secretary appointed robert leslie pett (2 pages)
1 October 2008Secretary appointed robert leslie pett (2 pages)
18 September 2008Director appointed ms jean marsden (1 page)
18 September 2008Director appointed ms jean marsden (1 page)
17 September 2008Director appointed mr peter kenneth bowker (1 page)
17 September 2008Director appointed mr peter kenneth bowker (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 March 2008Appointment terminated director and secretary kerry munson (1 page)
5 March 2008Appointment terminated director and secretary kerry munson (1 page)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 16 middleborough house colchester essex CO1 1QT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 16 middleborough house colchester essex CO1 1QT (1 page)
22 September 2006Registered office changed on 22/09/06 from: 8 edison gardens colchester essex CO4 0AJ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 8 edison gardens colchester essex CO4 0AJ (1 page)
30 August 2006Incorporation (11 pages)
30 August 2006Incorporation (11 pages)