Company NameReprocraft Imaging & Print Limited
Company StatusDissolved
Company Number02507193
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 10 months ago)
Previous NameReprocraft Studios (Scanning) Limited

Business Activity

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

Directors

Director NameMr Brian Kennedy Common
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year, 9 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address59 Thornbera Gardens
Bishops Stortford
Hertfordshire
CM23 3NP
Director NameRobert Manzi-Banks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year, 9 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence Address1 Mill Close
Lenham
Maidstone
Kent
ME17 2LE
Secretary NameMargaret Mary McCann
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address25 Merryman Drive
Crowthorne
Berkshire
RG45 6TW
Director NameMr Simon David Gill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleLithographic Platemaker
Correspondence AddressForest Hills Highfield Road
Biggin Hill
Westerham
Kent
TN16 3UX
Director NameMr Richard Goold
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleLithographic Platemaker
Correspondence AddressJackmans High Street
Henham
Bishops Stortford
Herts
CM22 6AR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£512,960
Gross Profit£359,390
Net Worth£61,591
Cash£15,520
Current Liabilities£243,785

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
18 September 2003Receiver ceasing to act (1 page)
18 September 2003Receiver's abstract of receipts and payments (2 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
19 March 2003Receiver's abstract of receipts and payments (3 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Receiver's abstract of receipts and payments (3 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Receiver's abstract of receipts and payments (3 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (2 pages)
6 February 2001C/O re change of liq (6 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Receiver's abstract of receipts and payments (2 pages)
27 May 1999Administrative Receiver's report (3 pages)
27 May 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
26 May 1999Appointment of a voluntary liquidator (1 page)
26 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Registered office changed on 25/05/99 from: 13 middle row maidstone kent ME14 1TG (1 page)
22 March 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
5 March 1999Appointment of receiver/manager (1 page)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
10 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1997Company name changed reprocraft studios (scanning) li mited\certificate issued on 22/04/97 (2 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
(6 pages)
23 May 1996Registered office changed on 23/05/96 from: 21 brewer street maidstone kent NE14 1RU (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)