Company NameReproworld Limited
Company StatusDissolved
Company Number04838805
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous NamesThe Reprographic Warehouse (Heathrow) Limited and RWL (Heathrow) Limited

Business Activity

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

Directors

Director NameMr Gary Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse Barn
Goddards Green Road
Cranbrook
Kent
TN17 4AR
Director NameAlan Michael Wellock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA
Secretary NameNicholas Anthony Lee
NationalityBritish
StatusClosed
Appointed26 January 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2015)
RoleCompany Director
Correspondence AddressThe Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDuncan John Orme
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleSales Director
Correspondence Address4 Penny Moorings
Penny Lane
Shepperton
Middlesex
TW17 8NF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDuncan John Orme
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleSales Director
Correspondence AddressHarbour Lights
10-12 Copperhill Terrace, Satchell Lane
Hamble
Hampshire
SO13 4HE

Contact

Websitewww.reproworld.com

Location

Registered AddressThe Pinnacle 5th Floor
67 Albion Street
Leeds
West Yorkshire
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Gary Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£285,704
Current Liabilities£598,465

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (12 pages)
13 October 2014Administrator's progress report to 10 September 2014 (11 pages)
13 October 2014Administrator's progress report to 10 September 2014 (11 pages)
20 May 2014Statement of affairs with form 2.14B (11 pages)
20 May 2014Statement of affairs with form 2.14B (11 pages)
29 April 2014Result of meeting of creditors (33 pages)
29 April 2014Result of meeting of creditors (33 pages)
1 April 2014Statement of administrator's proposal (31 pages)
1 April 2014Statement of administrator's proposal (31 pages)
21 March 2014Registered office address changed from Unit 2 Adwalton Business Park 132 Wakefield Road Drighlington Bradford West Yorkshire BD11 1DR on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Unit 2 Adwalton Business Park 132 Wakefield Road Drighlington Bradford West Yorkshire BD11 1DR on 21 March 2014 (2 pages)
20 March 2014Appointment of an administrator (1 page)
20 March 2014Appointment of an administrator (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 May 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
27 May 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2011Appointment of Nicholas Anthony Lee as a secretary (3 pages)
4 February 2011Appointment of Nicholas Anthony Lee as a secretary (3 pages)
1 February 2011Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Duncan Orme as a secretary (2 pages)
1 February 2011Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages)
1 February 2011Appointment of Alan Michael Wellock as a director (3 pages)
1 February 2011Termination of appointment of Duncan Orme as a secretary (2 pages)
1 February 2011Appointment of Alan Michael Wellock as a director (3 pages)
25 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(3 pages)
20 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
2 August 2006Return made up to 19/07/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page)
29 November 2005Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page)
3 August 2005Return made up to 19/07/05; no change of members (2 pages)
3 August 2005Return made up to 19/07/05; no change of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 November 2004Company name changed rwl (heathrow) LIMITED\certificate issued on 03/11/04 (2 pages)
3 November 2004Company name changed rwl (heathrow) LIMITED\certificate issued on 03/11/04 (2 pages)
1 September 2004Return made up to 19/07/04; full list of members (7 pages)
1 September 2004Return made up to 19/07/04; full list of members (7 pages)
9 January 2004Company name changed the reprographic warehouse (heat hrow) LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed the reprographic warehouse (heat hrow) LIMITED\certificate issued on 09/01/04 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
19 July 2003Incorporation (20 pages)
19 July 2003Incorporation (20 pages)