Company NamePoster Media (Holdings) Limited
Company StatusDissolved
Company Number01176367
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBrian Rees
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Executive
Correspondence Address15 Fine Janes Way
Churchtown
Southport
Merseyside
PR9 7RH
Director NameMr David Singer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Director NameJoseph Myer Singer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameWilliam Farnell
NationalityBritish
StatusCurrent
Appointed09 June 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address305 Park Road
Westhoughton
Bolton
Lancashire
BL5 3HU

Location

Registered AddressC/O Bdo Binder Hamlyn
1, Norfolk Street
Manchester.
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
9 May 1995Liquidators statement of receipts and payments (6 pages)
15 October 1991Director resigned (2 pages)
3 October 1991Director resigned (2 pages)
30 October 1990Director resigned (2 pages)
12 July 1990New director appointed (2 pages)
26 June 1987New director appointed (3 pages)
3 June 1987New director appointed (2 pages)
16 May 1987New director appointed (2 pages)
11 December 1986Director resigned (2 pages)
17 July 1986Director resigned (2 pages)