Company NamePoster Media Limited
Company StatusDissolved
Company Number02697687
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Directors

Director NameMrs Beverley Kay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(same day as company formation)
RoleAccount Executive
Correspondence AddressDaleside 33 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WU
Director NameRichard Leary
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(same day as company formation)
RoleAccounts Director
Correspondence Address60 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameMr James Sinclair-Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(same day as company formation)
RoleNew Business Executive
Correspondence AddressMoorfield 17 Moorfield Grove
Sale
Cheshire
M33 3GF
Secretary NameWilliam Farnell
NationalityBritish
StatusCurrent
Appointed17 March 1992(same day as company formation)
RoleAccountant
Correspondence Address305 Park Road
Westhoughton
Bolton
Lancashire
BL5 3HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 April 1998Dissolved (1 page)
16 January 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Liquidators statement of receipts and payments (6 pages)
17 March 1992Incorporation (12 pages)