Company NameReprogen Limited
DirectorsJohn Sudborough and Richard Barrie Ramage
Company StatusDissolved
Company Number01887389
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Sudborough
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence AddressWhin Park Cottage
Quarry Lane
Nuburgh
Fife
Director NameRichard Barrie Ramage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(12 years after company formation)
Appointment Duration27 years, 1 month
RoleSales Director
Correspondence Address78 The Crossways
Otley
West Yorkshire
LS21 2DA
Secretary NameRichard Barrie Ramage
NationalityBritish
StatusCurrent
Appointed01 March 1997(12 years after company formation)
Appointment Duration27 years, 1 month
RoleSales Director
Correspondence Address78 The Crossways
Otley
West Yorkshire
LS21 2DA
Director NameDominic Copsey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Secretary NameDominic Copsey
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1995)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Secretary NameRichard John Sudborough
NationalityBritish
StatusResigned
Appointed12 April 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address33 Crowther Avenue
Calverley
Leeds
West Yorkshire
LS28 5SA

Location

Registered AddressJohn Gordon Walton And Co
Yorkshire House
Greek Street Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (6 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Registered office changed on 25/11/97 from: unit 10 silver court inter city way leeds LS13 4LY (1 page)
24 November 1997Appointment of a voluntary liquidator (1 page)
24 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1997Statement of affairs (6 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 September 1996Return made up to 23/08/96; full list of members (6 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 October 1995Return made up to 23/08/95; no change of members (4 pages)
13 October 1995New secretary appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Secretary resigned (2 pages)