Company NameProfessional Reprographic Services Limited
DirectorBrian Philip Swinson
Company StatusDissolved
Company Number01571979
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian Philip Swinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Trent Close
St Ives
Huntingdon
Cambridgeshire
PE17 6FH
Secretary NameKaren Louise Rowlings
NationalityBritish
StatusCurrent
Appointed01 March 1996(14 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address17 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YG
Secretary NameDavid Joseph Swinson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address57 Queens Avenue
Winchmore Hill
London
N21 3JH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,979
Cash£912
Current Liabilities£377,185

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2004Dissolved (1 page)
7 January 2004Return of final meeting of creditors (1 page)
24 August 2001Sec/state's cert-release of liq. (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Appointment of a liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: 3 avro court lancaster way ermine business park huntingdon cambridgeshire PE18 6XS (1 page)
19 February 1998Appointment of a liquidator (1 page)
19 November 1997Order of court to wind up (1 page)
10 November 1997Court order notice of winding up (1 page)
5 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 1996Registered office changed on 14/05/96 from: 2 avro court lancaster way ermine business park huntingdon cambridgeshire PE18 6XS (1 page)
21 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 March 1996New secretary appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)