Company NameLumax Repro Limited
DirectorsLeslie James Newnham and Jean Newnham
Company StatusDissolved
Company Number00975940
CategoryPrivate Limited Company
Incorporation Date31 March 1970(54 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leslie James Newnham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Secretary NameMr Leslie James Newnham
NationalityBritish
StatusCurrent
Appointed13 June 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Director NameJean Newnham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(24 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Director NameMr David John Mallin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressApartment 1
Faircourt 113/115 Haverstock Hill
London
NW3 4RY

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (2 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Appointment of a voluntary liquidator (2 pages)
30 August 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
2 August 1995Liquidators statement of receipts and payments (6 pages)