Company NameB & K Reprographics Limited
DirectorChristopher Derek Allgar
Company StatusDissolved
Company Number01871746
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)

Business Activity

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

Directors

Secretary NameKarin Altenburg
NationalityGerman
StatusCurrent
Appointed16 February 1990(5 years, 2 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Correspondence AddressManor Croft Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3PB
Director NameChristopher Derek Allgar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleManager
Correspondence Address6 Lambourne Way
Tongham
Farnham
Surrey
GU10 1AB
Director NameBernd Altenburg
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1985(11 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressManor Croft Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3PB
Director NameKarin Altenburg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1985(11 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressManor Croft Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3PB

Location

Registered AddressC/O Pococks
3 Thamesgate Close
Ham
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£381,727
Gross Profit£89,628
Net Worth-£6,506
Current Liabilities£256,901

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
21 February 2001Statement of affairs (5 pages)
16 February 2001Registered office changed on 16/02/01 from: unit a mill mead staines middlesex TW18 4UQ (1 page)
15 February 2001Appointment of a voluntary liquidator (2 pages)
15 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Full accounts made up to 31 December 1996 (13 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1995 (13 pages)
18 May 1999Director resigned (1 page)
28 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 December 1998Registered office changed on 02/12/98 from: manorcrofts northfield ave. Shiplake oxon. RG9 3PB (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 February 1997Return made up to 29/12/96; no change of members (4 pages)
28 February 1996Return made up to 29/12/95; full list of members (6 pages)
9 May 1995Return made up to 29/12/94; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(4 pages)
14 July 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
5 February 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
5 February 1991Return made up to 28/12/90; no change of members (6 pages)
6 March 1990Secretary resigned;new secretary appointed (2 pages)
6 March 1990Return made up to 29/12/89; full list of members (4 pages)
5 December 1988Return made up to 02/11/88; full list of members (4 pages)
7 June 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
8 April 1988Registered office changed on 08/04/88 from: 17 brocks way shiplake henley on thames oxfordshire RG9 3SG (1 page)
8 October 1986Return made up to 20/06/86; full list of members (4 pages)
8 October 1986Accounts for a dormant company made up to 31 December 1985 (1 page)