Company NameRepromat Limited
Company StatusDissolved
Company Number00157469
CategoryPrivate Limited Company
Incorporation Date28 July 1919(104 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(77 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(79 years after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(82 years, 9 months after company formation)
Appointment Duration22 years
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusCurrent
Appointed14 January 2005(85 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 March 1992(72 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(72 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(72 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(74 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(74 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(75 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(75 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,893,000
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2007Dissolved (1 page)
28 February 2007Return of final meeting in a members' voluntary winding up (4 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Registered office changed on 01/04/05 from: 66 chiltern street london W1U 4AG (1 page)
24 March 2005Appointment of a voluntary liquidator (1 page)
24 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2005Declaration of solvency (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Full accounts made up to 31 December 1999 (6 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (6 pages)
20 August 1998New director appointed (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
6 April 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
15 April 1997Return made up to 31/03/97; full list of members (8 pages)
24 February 1997Auditor's resignation (1 page)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
11 November 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 October 1996Director's particulars changed (1 page)
1 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (12 pages)