Company NameThe Pos Store Limited
Company StatusDissolved
Company Number04567768
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameMypos Limited

Business Activity

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

Directors

Director NameMr Ian McKay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameCatherine Murphy
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Manor Lane, Whatcroft
Northwich
Cheshire
CW9 7SB
Director NameMr Kevin Murphy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 24 May 2011)
RoleDesign And Multi-Media
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Lane, Whatcroft
Northwich
Cheshire
CW9 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Denmark Street
Goose Green
Altrincham
Cheshire
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£2,949
Current Liabilities£2,949

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(5 pages)
17 November 2009Director's details changed for Ian Mckay on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Murphy on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Murphy on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Ian Mckay on 13 November 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(5 pages)
17 September 2009Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page)
17 September 2009Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page)
15 December 2008Return made up to 21/10/08; full list of members (4 pages)
15 December 2008Return made up to 21/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Ad 18/07/08 gbp si [email protected]=0.11 gbp ic 2/2.11 (2 pages)
26 September 2008Ad 18/07/08\gbp si [email protected]=0.11\gbp ic 2/2.11\ (2 pages)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Subdivision 18/07/2008
(7 pages)
26 September 2008S-div (2 pages)
26 September 2008Resolutions
  • RES13 ‐ Subdivision 18/07/2008
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
26 September 2008S-div (2 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2007Return made up to 21/10/07; no change of members (7 pages)
19 November 2007Return made up to 21/10/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2006Return made up to 21/10/06; full list of members (7 pages)
21 November 2006Return made up to 21/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2003Return made up to 21/10/03; full list of members (7 pages)
29 October 2003Return made up to 21/10/03; full list of members (7 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
25 April 2003Company name changed mypos LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed mypos LIMITED\certificate issued on 25/04/03 (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
22 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)