Company NamePostal Suppliers Limited
Company StatusDissolved
Company Number00570654
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 8 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Daniel Jeremy Franks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration10 years (closed 06 March 2001)
RolePhotographer
Country of ResidenceEngland
Correspondence Address14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameMr David Andrew Franks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration10 years (closed 06 March 2001)
RoleAssistant To Managing Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameVincent Robert Franks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration10 years (closed 06 March 2001)
RoleCompany Director
Correspondence Address26 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameMr Ian Parker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration10 years (closed 06 March 2001)
RoleCompany Director
Correspondence AddressLockwood 196 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GR
Secretary NameMr Ian Parker
NationalityBritish
StatusClosed
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration10 years (closed 06 March 2001)
RoleCompany Director
Correspondence AddressLockwood 196 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GR
Director NameMartyn Stuart Bromley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1996(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 1 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameJack Nathan Franks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMrs Rochelle Valerie Franks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 1998)
RoleBuyer & Adviser
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMr Stanley Brockman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1998)
RoleBuyer
Correspondence Address11 Burndale Drive
Unsworth
Bury
Lancashire
BL9 8EN

Location

Registered AddressGrant Thornton Heron House
Albert Squre
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
19 May 2000Receiver ceasing to act (1 page)
14 July 1999Receiver's abstract of receipts and payments (3 pages)
25 June 1999Administrative Receiver's report (8 pages)
25 June 1999Statement of Affairs in administrative receivership following report to creditors (51 pages)
8 July 1998Appointment of receiver/manager (1 page)
5 May 1998Director resigned (1 page)
15 July 1997Full group accounts made up to 31 December 1996 (21 pages)
24 April 1997Return made up to 15/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1997New director appointed (2 pages)
8 October 1996Full group accounts made up to 31 December 1995 (21 pages)
3 April 1996Return made up to 15/03/96; full list of members (8 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
26 September 1995Full group accounts made up to 31 December 1994 (22 pages)
31 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)