Company NameC.P.S. Graphic Reproduction Limited
Company StatusDissolved
Company Number01781557
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 4 months ago)
Dissolution Date7 October 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 07 October 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusClosed
Appointed17 June 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2003)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMr John Holmes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 1995)
RolePrinter
Correspondence Address35 West Street
Leven
Beverley
North Humberside
HU17 5LE
Director NameMr Neil Christopher Mangham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2001)
RolePrinter
Correspondence Address81 Laburnum Avenue
Garden Village
Hull
North Humberside
HU8 8PE
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2001)
RolePrinter
Correspondence Address153 Boothferry Road
Hessle
North Humberside
HU13 9BA
Secretary NameChristopher Hugh James Pearce
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence Address153 Boothferry Road
Hessle
North Humberside
HU13 9BA
Secretary NameHarvey Allen Levin
NationalityBritish
StatusResigned
Appointed27 January 1999(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address506-15th Street
Moline
Illinois
61265
United States

Location

Registered AddressUnit 4
Acorn Industrial Estate
Williamson Street
Hull
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£900

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Return made up to 11/12/05; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
9 December 2004Return made up to 11/12/04; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 June 2003Director resigned (1 page)
30 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Director resigned (1 page)
9 January 2002Return made up to 11/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 January 2001Return made up to 11/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 January 2000Return made up to 11/12/99; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999New secretary appointed (2 pages)
27 January 1999Memorandum and Articles of Association (27 pages)
13 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 January 1999£ nc 100/1000 04/01/99 (1 page)
13 January 1999Ad 04/01/99--------- £ si 800@1=800 £ ic 100/900 (2 pages)
7 December 1998Return made up to 11/12/98; full list of members (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Return made up to 11/12/97; no change of members (4 pages)
13 March 1997Memorandum and Articles of Association (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
26 November 1996Memorandum and Articles of Association (10 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)