Company NameModern Reprographics Limited
DirectorsRobert McCallum and Alan McKenzie
Company StatusDissolved
Company Number01271898
CategoryPrivate Limited Company
Incorporation Date5 August 1976(47 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRobert McCallum
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleProduction Director
Correspondence Address13 Marlborough Avenue
Hull
North Humberside
HU5 3JP
Director NameAlan McKenzie
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence Address3 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Secretary NameAlan McKenzie
NationalityBritish
StatusCurrent
Appointed19 February 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameDavid Allan Charles Forth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 1995)
RolePrint Brokerage
Correspondence Address115 Main Street
Burstwick
Hull
HU12 9EB

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting of creditors (1 page)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
29 December 1995Amending court order 35/95 (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 13A anlaby road hull HU1 2PJ (1 page)
19 December 1995Appointment of a liquidator (2 pages)
7 December 1995Order of court to wind up (2 pages)
9 August 1995Return made up to 19/02/95; full list of members (6 pages)
12 April 1995Director resigned (2 pages)