Micklegate
York
YO1 6EL
Director Name | David Charles Buckley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Master Printer |
Country of Residence | England |
Correspondence Address | 22 Trinity Lane Micklegate York YO1 6EL |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Master Printer |
Country of Residence | England |
Correspondence Address | 22 Trinity Lane Micklegate York YO1 6EL |
Director Name | Kenneth Freer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Master Printer |
Country of Residence | England |
Correspondence Address | West View Cottage 24a Eastholme Drive Clifton York YO30 5SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | reprotechstudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 644006 |
Telephone region | York |
Registered Address | Frp Advisory Llp Minerva House 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £12,443 |
Cash | £11,228 |
Current Liabilities | £63,668 |
Latest Accounts | 31 August 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2003 | Delivered on: 20 September 2003 Satisfied on: 21 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
24 April 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (17 pages) |
2 July 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (20 pages) |
19 April 2018 | Statement of affairs (8 pages) |
6 April 2018 | Registered office address changed from 22 Trinity Lane Micklegate York YO1 6EL to Frp Advisory Llp Minerva House 29 East Parade Leeds LS1 5PS on 6 April 2018 (2 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Appointment of a voluntary liquidator (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 July 2015 | Secretary's details changed for Mr John Hall on 23 July 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr John Hall on 23 July 2015 (1 page) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register(s) moved to registered office address 22 Trinity Lane Micklegate York YO1 6EL (1 page) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register(s) moved to registered office address 22 Trinity Lane Micklegate York YO1 6EL (1 page) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Director's details changed for David Charles Buckley on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 20-22 Trinity Lane Micklegate York YO1 6EL to 22 Trinity Lane Micklegate York YO1 6EL on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 20-22 Trinity Lane Micklegate York YO1 6EL to 22 Trinity Lane Micklegate York YO1 6EL on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 20-22 Trinity Lane Micklegate York YO1 6EL to 22 Trinity Lane Micklegate York YO1 6EL on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for David Charles Buckley on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hall on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for David Charles Buckley on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hall on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hall on 7 July 2015 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Termination of appointment of Kenneth Freer as a director (1 page) |
17 April 2013 | Termination of appointment of Kenneth Freer as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 July 2012 | Director's details changed for David Charles Buckley on 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Director's details changed for David Charles Buckley on 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Director's details changed for John Hall on 2 July 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for John Hall on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kenneth Freer on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Hall on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kenneth Freer on 2 July 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for David Charles Buckley on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kenneth Freer on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Charles Buckley on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Charles Buckley on 2 July 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
27 April 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Ad 02/07/03--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
25 July 2003 | Ad 02/07/03--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
2 July 2003 | Incorporation (31 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 July 2003 | Incorporation (31 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 July 2003 | Secretary resigned (1 page) |