Company NameProfessional Reprographics Limited
Company StatusDissolved
Company Number00920940
CategoryPrivate Limited Company
Incorporation Date2 November 1967(56 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameSidney Bobb
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2001(34 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleMarketing Director
Correspondence Address8 Floriston Gardens
Stanmore
Middlesex
HA7 2EP
Director NameMr Stuart John Burman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1967(same day as company formation)
RoleDesigner
Correspondence AddressClayhanger Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PH
Director NameDaphne Ann Burman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1995)
RoleColour Specialist
Correspondence AddressClayhanger
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PH
Secretary NameDaphne Ann Burman
NationalityBritish
StatusResigned
Appointed14 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressClayhanger
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PH
Secretary NameMr Prafulchandra Chhotalal Batavia
NationalityBritish
StatusResigned
Appointed30 August 1995(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Howberry Close
Edgware
Middlesex
HA8 6TA

Location

Registered Address1st Floor 26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£236,891
Cash£80,555
Current Liabilities£113,550

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
6 May 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 76 berwick street london W1V 3PF (1 page)
25 March 2003Registered office changed on 25/03/03 from: 303 high road 5 benfleet essex SS7 5HA (1 page)
30 January 2003Return made up to 14/06/02; full list of members (6 pages)
14 January 2003Strike-off action suspended (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
11 September 2001Return made up to 14/06/01; full list of members (6 pages)
27 November 2000Return made up to 14/06/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 1998 (5 pages)
28 October 1999Return made up to 14/06/99; no change of members (4 pages)
16 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
6 August 1998Accounts for a small company made up to 30 June 1996 (3 pages)
6 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 August 1998Accounts for a small company made up to 30 June 1995 (3 pages)
6 November 1997Return made up to 14/06/97; full list of members (6 pages)
12 August 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/08/96
(4 pages)
19 January 1996Accounts for a small company made up to 30 June 1994 (6 pages)
18 October 1995Director resigned (2 pages)
1 September 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 1995New secretary appointed (2 pages)
24 July 1984Accounts made up to 31 December 1982 (7 pages)
13 January 1981Share capital (2 pages)
24 April 1974Annual return made up to 28/12/72 (4 pages)
8 July 1971Allotment of shares (2 pages)