Goddards Green Road
Cranbrook
Kent
TN17 4AR
Director Name | Alan Michael Wellock |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
Secretary Name | Nicholas Anthony Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2015) |
Role | Company Director |
Correspondence Address | The Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Duncan John Orme |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | 4 Penny Moorings Penny Lane Shepperton Middlesex TW17 8NF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Duncan John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Harbour Lights 10-12 Copperhill Terrace, Satchell Lane Hamble Hampshire SO13 4HE |
Website | www.reproworld.com |
---|
Registered Address | The Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Gary Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£285,704 |
Current Liabilities | £598,465 |
Latest Accounts | 31 May 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (12 pages) |
13 October 2014 | Administrator's progress report to 10 September 2014 (11 pages) |
13 October 2014 | Administrator's progress report to 10 September 2014 (11 pages) |
20 May 2014 | Statement of affairs with form 2.14B (11 pages) |
20 May 2014 | Statement of affairs with form 2.14B (11 pages) |
29 April 2014 | Result of meeting of creditors (33 pages) |
29 April 2014 | Result of meeting of creditors (33 pages) |
1 April 2014 | Statement of administrator's proposal (31 pages) |
1 April 2014 | Statement of administrator's proposal (31 pages) |
21 March 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Appointment of an administrator (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
27 May 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2011 | Appointment of Nicholas Anthony Lee as a secretary (3 pages) |
4 February 2011 | Appointment of Nicholas Anthony Lee as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Duncan Orme as a secretary (2 pages) |
1 February 2011 | Appointment of Alan Michael Wellock as a director (3 pages) |
1 February 2011 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Duncan Orme as a secretary (2 pages) |
1 February 2011 | Appointment of Alan Michael Wellock as a director (3 pages) |
1 February 2011 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 (2 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
20 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page) |
4 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page) |
3 August 2005 | Return made up to 19/07/05; no change of members (2 pages) |
3 August 2005 | Return made up to 19/07/05; no change of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 November 2004 | Company name changed rwl (heathrow) LIMITED\certificate issued on 03/11/04 (2 pages) |
3 November 2004 | Company name changed rwl (heathrow) LIMITED\certificate issued on 03/11/04 (2 pages) |
1 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 January 2004 | Company name changed the reprographic warehouse (heat hrow) LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed the reprographic warehouse (heat hrow) LIMITED\certificate issued on 09/01/04 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 July 2003 | Incorporation (20 pages) |
19 July 2003 | Incorporation (20 pages) |