Company NamePanels & Posts Limited
Company StatusDissolved
Company Number05958975
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 9 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 NameMarty Hoath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burlington Gardens
Hadleigh
Essex
SS7 2JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRebecca Louise Howard
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Burlington Gardens
Benfleet
Essex
SS7 2JJ
Director NameMr Matthew John Page Coleman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leigh Hall Road
Leigh On Sea
Essex
SS9 1QZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Register Office
Services Ltd No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marty Hoath
50.00%
Ordinary
100 at £1Matthew Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth£492
Cash£800
Current Liabilities£20,466

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2012Voluntary strike-off action has been suspended (1 page)
29 August 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
25 August 2011Voluntary strike-off action has been suspended (1 page)
25 August 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
12 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 200
(3 pages)
12 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 200
(3 pages)
12 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 200
(3 pages)
11 May 2010Director's details changed for Mr Matthew John Page Coleman on 22 October 2009 (1 page)
11 May 2010Director's details changed for Mr Matthew John Page Coleman on 22 October 2009 (1 page)
11 May 2010Director's details changed for Marty Hoath on 22 October 2009 (1 page)
11 May 2010Director's details changed for Marty Hoath on 22 October 2009 (1 page)
6 May 2010Termination of appointment of Rebecca Howard as a secretary (1 page)
6 May 2010Termination of appointment of Rebecca Howard as a secretary (1 page)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 January 2010Termination of appointment of Matthew Coleman as a director (2 pages)
25 January 2010Termination of appointment of Matthew Coleman as a director (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 August 2009Director appointed matthew john page coleman (2 pages)
11 August 2009Ad 01/08/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
11 August 2009Director appointed matthew john page coleman (2 pages)
11 August 2009Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 06/10/08; full list of members (3 pages)
18 December 2008Return made up to 06/10/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 06/10/07; full list of members (2 pages)
8 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)
6 October 2006Secretary resigned (1 page)