Company NameStudio 78 Reprographic Services Limited
DirectorRobert Ian Laidlaw
Company StatusDissolved
Company Number01398299
CategoryPrivate Limited Company
Incorporation Date7 November 1978(45 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Ian Laidlaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address14 Pymms Brook Drive
New Barnet
Barnet
Hertfordshire
EN4 9RU
Secretary NameCarole Jean Porter
NationalityBritish
StatusCurrent
Appointed29 November 1995(17 years after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address21a Richmond Avenue
Islington
London
N1 0NE
Director NameJane Mary Pipkin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 29 November 1995)
RoleCompany Director
Correspondence Address17 Parkfield Avenue
North Harrow
Harrow
Middlesex
HA2 6NS
Secretary NameJane Mary Pipkin
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 29 November 1995)
RoleCompany Director
Correspondence Address17 Parkfield Avenue
North Harrow
Harrow
Middlesex
HA2 6NS

Location

Registered AddressBaker Tilly 1st Floor
Centinal 46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,847
Current Liabilities£175,888

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (6 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Statement of affairs (7 pages)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2001Registered office changed on 26/07/01 from: unit G11, wembley commercial centre, east lane, north wembley middlesex.HA9 7YB (1 page)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Return made up to 20/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 20/10/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 20/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 January 1996£ ic 100/50 29/11/95 £ sr 50@1=50 (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 November 1995Return made up to 20/10/95; no change of members (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)