Company NameAdvance Reprographics (Eastern) Limited
Company StatusDissolved
Company Number01788259
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(13 years after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(13 years after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed03 February 1997(13 years after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameMichael Stansfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1994)
RoleCompany Director
Correspondence Address2 Waterside
Longwood
Bingley
West Yorkshire
BD16 2SN
Director NameMr Malcolm Richard Summing
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressFieldhead Whitelands Road
Baildon
Shipley
West Yorkshire
BD17 6NL
Secretary NameMrs Sandra Kathryn Darlison
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressBrentwood 14 Ossett Lane
Dewsbury
West Yorkshire
WF12 8LY
Secretary NameMr John Arthur Savage
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southway
Ilkley
West Yorkshire
LS29 8QG
Director NameGeoffrey Arnold Maldwyn Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressSouth Piece Cottage
Bleach Hill Lane
Menston
West Yorkshire
LS29 6AU

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 17/07/09; full list of members (5 pages)
30 July 2009Return made up to 17/07/09; full list of members (5 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 July 2008Return made up to 17/07/08; no change of members (4 pages)
24 July 2008Return made up to 17/07/08; no change of members (4 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 17/07/07; full list of members (5 pages)
6 August 2007Return made up to 17/07/07; full list of members (5 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 17/07/06; full list of members (5 pages)
2 August 2006Return made up to 17/07/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 17/07/05; full list of members (5 pages)
15 August 2005Return made up to 17/07/05; full list of members (5 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 17/07/04; full list of members (5 pages)
9 August 2004Return made up to 17/07/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
5 August 2003Return made up to 17/07/03; full list of members (5 pages)
5 August 2003Return made up to 17/07/03; full list of members (5 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
10 August 2002Return made up to 17/07/02; full list of members (5 pages)
10 August 2002Return made up to 17/07/02; full list of members (5 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 17/07/01; full list of members (5 pages)
8 August 2001Return made up to 17/07/01; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 August 2000Return made up to 17/07/00; full list of members (15 pages)
10 August 2000Return made up to 17/07/00; full list of members (15 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
5 August 1999Return made up to 17/07/99; full list of members (15 pages)
5 August 1999Return made up to 17/07/99; full list of members (15 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
28 July 1998Return made up to 17/07/98; full list of members (6 pages)
28 July 1998Return made up to 17/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
12 August 1997Return made up to 17/07/97; full list of members (8 pages)
12 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
12 August 1997Return made up to 17/07/97; full list of members (8 pages)
12 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: advance house west street eccleshill bradford, BD2 3BS (1 page)
16 April 1997New director appointed (1 page)
16 April 1997Registered office changed on 16/04/97 from: advance house west street eccleshill bradford, BD2 3BS (1 page)
16 April 1997New director appointed (1 page)
16 April 1997New director appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
24 July 1996Return made up to 17/07/96; no change of members (4 pages)
24 July 1996Return made up to 17/07/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
26 July 1995Return made up to 17/07/95; full list of members (6 pages)
26 July 1995Return made up to 17/07/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)
1 June 1995Full accounts made up to 31 July 1994 (8 pages)