Company NameAdvance Reprographic Printers Limited
Company StatusDissolved
Company Number00945061
CategoryPrivate Limited Company
Incorporation Date31 December 1968(55 years, 4 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameAdvance Photoprinters Limited

Business Activity

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

Directors

Director NameMr Colin David Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration22 years, 9 months (closed 18 March 2014)
RolePhotoprinter
Country of ResidenceUnited Kingdom
Correspondence Address113 Brampton Road
Bexleyheath
Kent
DA7 4SL
Director NameRobert Thomas Grundy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(36 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 18 March 2014)
RolePhotoprinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunters Close
Joydenswood
Bexley
Kent
DA5 2HJ
Director NameMr Alan Richard Cooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(37 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 18 March 2014)
RolePrinters
Country of ResidenceEngland
Correspondence Address4 Skegness House
Sutterton Street
London
N7 9BY
Director NameMr James Michael Allum
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RolePhotoprinter
Correspondence Address26 Avenue South
Surbiton
Surrey
KT5 8PJ
Director NameMr John Edwin Ellis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1993)
RoleSales Director
Correspondence Address71 Teversham Lane
London
SW8 2DJ
Director NameMr Ronald Sidney Sharp
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RolePhotoprinter
Correspondence Address34 Villiers Avenue
Surbiton
Surrey
KT5 8BD
Director NameMr David Ian Storey
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 May 2006)
RolePhotoprinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gabels Wichert Close
Knotty Green
Beconsfield
Bucks
HP9 2TP
Secretary NameMrs Rita Mary Hall
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressFern Villas 35 Bellevue Road
Friern Barnet
London
N11 3ET
Director NameJohn Ernest Payne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(30 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2008)
RoleSales Director
Correspondence Address30a The Glen
Rainham
Essex
RM13 9NU
Director NameYun Foh Patrick Chong
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(34 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2009)
RoleFinance
Correspondence Address87 Rossfold Road
Luton
Bedfordshire
LU3 3HJ
Secretary NameYun Foh Patrick Chong
NationalityBritish
StatusResigned
Appointed11 February 2004(35 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2009)
RoleFinance
Correspondence Address87 Rossfold Road
Luton
Bedfordshire
LU3 3HJ
Director NameMr David John Sharpe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2009)
RoleMarketing And Media
Country of ResidenceEngland
Correspondence Address24 Alton Road
Croydon
Surrey
CR0 4LY

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.3k at 1Ms Barbara Rees-jones
7.60%
Ordinary
10.1k at 1Colin David Jarvis
59.06%
Ordinary
5.7k at 1Executors Of Rita Mary Hall
33.33%
Ordinary

Financials

Year2014
Net Worth£283,890
Cash£61,531
Current Liabilities£778,983

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
8 July 2013Liquidators statement of receipts and payments to 2 May 2013 (10 pages)
8 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (10 pages)
8 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (10 pages)
8 July 2013Liquidators statement of receipts and payments to 2 May 2013 (10 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
18 June 2012Liquidators' statement of receipts and payments to 2 May 2012 (11 pages)
18 June 2012Liquidators statement of receipts and payments to 2 May 2012 (11 pages)
18 June 2012Liquidators statement of receipts and payments to 2 May 2012 (11 pages)
18 June 2012Liquidators' statement of receipts and payments to 2 May 2012 (11 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
3 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
3 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
5 January 2011Administrator's progress report to 21 October 2010 (11 pages)
5 January 2011Administrator's progress report to 21 October 2010 (11 pages)
14 July 2010Result of meeting of creditors (2 pages)
14 July 2010Result of meeting of creditors (2 pages)
21 June 2010Statement of administrator's proposal (25 pages)
21 June 2010Statement of administrator's proposal (25 pages)
5 May 2010Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages)
5 May 2010Appointment of an administrator (1 page)
5 May 2010Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages)
5 May 2010Appointment of an administrator (1 page)
5 May 2010Registered office address changed from 91 Great Titchfield Street London W1W 6RW on 5 May 2010 (2 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
16 October 2009Form 288B duplicate termination sec (1 page)
16 October 2009Form 288B duplicate termination sec (1 page)
14 October 2009Termination of appointment of Yun Chong as a director (1 page)
14 October 2009Termination of appointment of Yun Chong as a director (1 page)
22 July 2009Appointment Terminated Director david sharpe (1 page)
22 July 2009Appointment terminated director david sharpe (1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Appointment terminated secretary yun chong (1 page)
26 March 2009Appointment Terminated Secretary yun chong (1 page)
25 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from 91 great titchfield street london. W1P 7FP (1 page)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from 91 great titchfield street london. W1P 7FP (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Appointment terminated director john payne (1 page)
4 June 2008Appointment Terminated Director john payne (1 page)
26 February 2008Director appointed david john sharpe (1 page)
26 February 2008Director appointed david john sharpe (1 page)
7 September 2007Return made up to 17/07/07; change of members (8 pages)
7 September 2007Return made up to 17/07/07; change of members (8 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 17/07/06; full list of members (9 pages)
8 August 2006Return made up to 17/07/06; full list of members (9 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
15 May 2006£ ic 27200/20598 02/05/06 £ sr 6602@1=6602 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2006£ ic 27200/20598 02/05/06 £ sr 6602@1=6602 (1 page)
15 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Return made up to 17/07/05; full list of members (9 pages)
2 August 2005Return made up to 17/07/05; full list of members (9 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
9 July 2004Return made up to 17/07/04; full list of members (9 pages)
9 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
4 August 2003Return made up to 17/07/03; full list of members (8 pages)
4 August 2003Return made up to 17/07/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Full accounts made up to 31 December 2002 (18 pages)
12 March 2003£ ic 28883/27200 10/01/03 £ sr 1683@1=1683 (1 page)
12 March 2003£ ic 28883/27200 10/01/03 £ sr 1683@1=1683 (1 page)
27 November 2002Company name changed advance photoprinters LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed advance photoprinters LIMITED\certificate issued on 27/11/02 (2 pages)
5 September 2002Full accounts made up to 31 December 2001 (18 pages)
5 September 2002Full accounts made up to 31 December 2001 (18 pages)
14 July 2002Return made up to 17/07/02; full list of members (8 pages)
14 July 2002Return made up to 17/07/02; full list of members (8 pages)
25 March 2002£ ic 31408/28883 10/01/02 £ sr 2525@1=2525 (1 page)
25 March 2002£ sr 3367@1 10/01/01 (1 page)
25 March 2002£ sr 3367@1 10/01/01 (1 page)
25 March 2002£ ic 31408/28883 10/01/02 £ sr 2525@1=2525 (1 page)
3 August 2001Full accounts made up to 31 December 2000 (17 pages)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
3 August 2001Full accounts made up to 31 December 2000 (17 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
1 September 2000Return made up to 17/07/00; full list of members (8 pages)
1 September 2000Return made up to 17/07/00; full list of members (8 pages)
10 May 2000£ ic 37300/34775 04/04/00 £ sr 2525@1=2525 (1 page)
10 May 2000Memorandum and Articles of Association (12 pages)
10 May 2000£ ic 37300/34775 04/04/00 £ sr 2525@1=2525 (1 page)
10 May 2000Memorandum and Articles of Association (12 pages)
4 May 2000Director resigned (1 page)
4 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 May 2000Director resigned (1 page)
4 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Return made up to 17/07/99; no change of members (4 pages)
11 August 1999Return made up to 17/07/99; no change of members (4 pages)
11 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 August 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Return made up to 17/07/98; full list of members (6 pages)
23 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
15 June 1996Return made up to 31/05/96; no change of members (4 pages)
15 June 1996Full accounts made up to 31 December 1995 (16 pages)
15 June 1996Return made up to 31/05/96; no change of members (4 pages)
15 June 1996Full accounts made up to 31 December 1995 (16 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
19 August 1987New director appointed (2 pages)
19 August 1987New director appointed (2 pages)
13 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1987New director appointed (2 pages)
7 March 1987New director appointed (2 pages)
8 May 1986Return made up to 02/05/86; full list of members (4 pages)
8 May 1986Return made up to 02/05/86; full list of members (4 pages)
5 September 1983Particulars of mortgage/charge (3 pages)
5 September 1983Particulars of mortgage/charge (3 pages)
17 June 1983Accounts made up to 31 December 1982 (7 pages)
17 June 1983Accounts made up to 31 December 1982 (7 pages)
14 July 1982Annual return made up to 31/12/81 (6 pages)
14 July 1982Annual return made up to 31/12/81 (6 pages)
29 May 1981Accounts made up to 31 December 1980 (7 pages)
29 May 1981Accounts made up to 31 December 1980 (7 pages)
23 January 1969Allotment of shares (2 pages)
23 January 1969Allotment of shares (2 pages)