Company NamePostal Traders Credit Agency Limited
Company StatusDissolved
Company Number00325285
CategoryPrivate Limited Company
Incorporation Date11 March 1937(87 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(78 years, 4 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(78 years, 4 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(78 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameIain Sinclair Macfarlane
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 1997)
RoleCompany Director
Correspondence AddressAxe Edge Green Farm
Quarnford
Buxton
Derbyshire
SK17 0ST
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 August 1991(54 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(60 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameGraham Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(66 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(69 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG

Location

Registered Address36 Houldsworth Street
Manchester
Lancashire
M1 1AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1J.d. Williams & Company LTD
99.00%
Ordinary
1 at £1J.d. Williams Group LTD
1.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Graham Price as a director on 1 July 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
6 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Graham Price on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Graham Price on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
3 November 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
19 December 2008Return made up to 20/07/08; no change of members (10 pages)
19 December 2008Return made up to 20/07/08; no change of members (10 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (5 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
28 September 2005Return made up to 20/07/05; full list of members (7 pages)
28 September 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 August 2004New director appointed (4 pages)
23 August 2004New director appointed (4 pages)
18 August 2004Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2004Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2004Registered office changed on 20/04/04 from: griffin house 40 lever street manchester M60 6ES (1 page)
20 April 2004Registered office changed on 20/04/04 from: griffin house 40 lever street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 36, hilton street, manchester, M1 2EH. (1 page)
9 January 2004Registered office changed on 09/01/04 from: 36, hilton street, manchester, M1 2EH. (1 page)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
24 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
19 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
27 August 1997Return made up to 20/07/97; no change of members (4 pages)
27 August 1997Return made up to 20/07/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)