POSTERSWEET LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0YZ

Company number 04220120
Status Liquidation
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 8 August 2012; Liquidators statement of receipts and payments to 9 August 2011; Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010. The most likely internet sites of POSTERSWEET LIMITED are www.postersweet.co.uk, and www.postersweet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Postersweet Limited is a Private Limited Company. The company registration number is 04220120. Postersweet Limited has been working since 21 May 2001. The present status of the company is Liquidation. The registered address of Postersweet Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . NORRIS, Philip Raymond is a Secretary of the company. NORRIS, Katherine Laura is a Director of the company. NORRIS, Philip Raymond is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROOK, Terence Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Rent other machinery & equip".


Current Directors

Secretary
NORRIS, Philip Raymond
Appointed Date: 14 June 2001

Director
NORRIS, Katherine Laura
Appointed Date: 14 June 2001
71 years old

Director
NORRIS, Philip Raymond
Appointed Date: 14 June 2001
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2001
Appointed Date: 21 May 2001

Director
CROOK, Terence Roy
Resigned: 01 August 2001
Appointed Date: 14 June 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2001
Appointed Date: 21 May 2001

POSTERSWEET LIMITED Events

13 Aug 2012
Liquidators statement of receipts and payments to 8 August 2012
17 Aug 2011
Liquidators statement of receipts and payments to 9 August 2011
31 Aug 2010
Registered office address changed from Unit F1 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 4HT on 31 August 2010
17 Aug 2010
Statement of affairs with form 4.19
17 Aug 2010
Appointment of a voluntary liquidator
...
... and 32 more events
21 Jun 2001
New secretary appointed;new director appointed
21 Jun 2001
Registered office changed on 21/06/01 from: 1 mitchell lane bristol BS1 6BU
18 Jun 2001
Director resigned
18 Jun 2001
Secretary resigned
21 May 2001
Incorporation

POSTERSWEET LIMITED Charges

29 August 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…