Company NameRepronest Limited
Company StatusDissolved
Company Number02145724
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date15 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameCelestina Arcas Besoitaormagchea
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(5 years after company formation)
Appointment Duration18 years, 11 months (closed 15 June 2011)
RoleCompany Director
Correspondence Address160 Wood Street
Barnet
Hertfordshire
EN5 4DB
Director NameMr Nicholas I Mellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(5 years after company formation)
Appointment Duration18 years, 11 months (closed 15 June 2011)
RoleCompany Director
Correspondence Address160 Wood Street
Barnet
Hertfordshire
EN5 4DB
Director NameMrs Janice Elaine Wahnich
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(5 years after company formation)
Appointment Duration18 years, 11 months (closed 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Secretary NameCelestina Arcas Besoitaormagchea
NationalityBritish
StatusClosed
Appointed23 July 1992(5 years after company formation)
Appointment Duration18 years, 11 months (closed 15 June 2011)
RoleCompany Director
Correspondence Address160 Wood Street
Barnet
Hertfordshire
EN5 4DB

Location

Registered AddressUnit4
Lea Valley Trading Estate
Edmonton
London
N18 3HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Turnover£625,658
Gross Profit£144,065
Net Worth£63,224
Cash£457
Current Liabilities£192,544

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 June 2011Final Gazette dissolved following liquidation (1 page)
15 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Notice of final account prior to dissolution (1 page)
15 March 2011Return of final meeting of creditors (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1998Receiver ceasing to act (1 page)
15 July 1998Receiver ceasing to act (1 page)
16 April 1998Receiver's abstract of receipts and payments (2 pages)
16 April 1998Receiver's abstract of receipts and payments (2 pages)
13 June 1997Receiver's abstract of receipts and payments (1 page)
13 June 1997Receiver's abstract of receipts and payments (1 page)
22 October 1996Appointment of a liquidator (1 page)
22 October 1996Appointment of a liquidator (1 page)
8 August 1996Order of court to wind up (1 page)
8 August 1996Order of court to wind up (1 page)
2 August 1996Court order notice of winding up (1 page)
2 August 1996Court order notice of winding up (1 page)
4 July 1996Administrative Receiver's report (5 pages)
4 July 1996Administrative Receiver's report (5 pages)
3 April 1996Appointment of receiver/manager (1 page)
3 April 1996Appointment of receiver/manager (1 page)
4 October 1995Return made up to 23/07/95; full list of members (6 pages)
4 October 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Amended full accounts made up to 30 September 1993 (13 pages)
31 July 1995Amended full accounts made up to 30 September 1993 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)