Company NameReprotech Studios Ltd
Company StatusDissolved
Company Number04817941
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date28 April 2021 (2 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Hall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleMaster Printer
Country of ResidenceEngland
Correspondence Address22 Trinity Lane
Micklegate
York
YO1 6EL
Director NameDavid Charles Buckley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleMaster Printer
Country of ResidenceEngland
Correspondence Address22 Trinity Lane
Micklegate
York
YO1 6EL
Secretary NameMr John Hall
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleMaster Printer
Country of ResidenceEngland
Correspondence Address22 Trinity Lane
Micklegate
York
YO1 6EL
Director NameKenneth Freer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleMaster Printer
Country of ResidenceEngland
Correspondence AddressWest View Cottage
24a Eastholme Drive Clifton
York
YO30 5SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitereprotechstudios.co.uk
Email address[email protected]
Telephone01904 644006
Telephone regionYork

Location

Registered AddressFrp Advisory Llp Minerva House
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£12,443
Cash£11,228
Current Liabilities£63,668

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 September 2003Delivered 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

Filing History

28 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
24 April 2020Liquidators' statement of receipts and payments to 21 March 2020 (17 pages)
2 July 2019Liquidators' statement of receipts and payments to 21 March 2019 (20 pages)
19 April 2018Statement of affairs (8 pages)
6 April 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
(1 page)
4 April 2018Appointment of a voluntary liquidator (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 July 2015Secretary's details changed for Mr John Hall on 23 July 2015 (1 page)
23 July 2015Secretary's details changed for Mr John Hall on 23 July 2015 (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15
(6 pages)
8 July 2015Register(s) moved to registered office address 22 Trinity Lane Micklegate York YO1 6EL (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15
(6 pages)
8 July 2015Register(s) moved to registered office address 22 Trinity Lane Micklegate York YO1 6EL (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15
(6 pages)
7 July 2015Director's details changed for David Charles Buckley on 7 July 2015 (2 pages)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for David Charles Buckley on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hall on 7 July 2015 (2 pages)
7 July 2015Director's details changed for David Charles Buckley on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hall on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr John Hall on 7 July 2015 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
17 April 2013Termination of appointment of Kenneth Freer as a director (1 page)
17 April 2013Termination of appointment of Kenneth Freer as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2012Director's details changed for David Charles Buckley on 30 June 2012 (2 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Director's details changed for David Charles Buckley on 30 June 2012 (2 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for John Hall on 2 July 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for John Hall on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Kenneth Freer on 2 July 2010 (2 pages)
12 July 2010Director's details changed for John Hall on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Kenneth Freer on 2 July 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for David Charles Buckley on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Kenneth Freer on 2 July 2010 (2 pages)
12 July 2010Director's details changed for David Charles Buckley on 2 July 2010 (2 pages)
12 July 2010Director's details changed for David Charles Buckley on 2 July 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (3 pages)
16 July 2007Return made up to 02/07/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2006Return made up to 02/07/06; full list of members (3 pages)
4 July 2006Return made up to 02/07/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 02/07/05; full list of members (3 pages)
4 July 2005Return made up to 02/07/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
27 April 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 April 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
25 July 2003Ad 02/07/03--------- £ si 14@1=14 £ ic 1/15 (2 pages)
25 July 2003Ad 02/07/03--------- £ si 14@1=14 £ ic 1/15 (2 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
2 July 2003Incorporation (31 pages)
2 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 July 2003Incorporation (31 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 July 2003Secretary resigned (1 page)