Company NameRepton Computer Products Limited
Company StatusDissolved
Company Number02649213
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(19 years, 8 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusClosed
Appointed07 June 2011(19 years, 8 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameGregory Harold Spencer Carlow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 08 June 2009)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Secretary NameMarilyn Carlow
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration19 years (resigned 01 October 2011)
RoleCompany Director
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Director NameMr Damon Antony Dance
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address4 Pinewood Cottages
Nine Mile Ride
Wokingham
Berkshire
RG40 3DZ
Director NameJonathan Paul Staite
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(10 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleFinance Director
Correspondence AddressIvy Cottage 90 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3RE
Director NameKristin Noelle Warrior
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 2010)
RoleOperations Director
Correspondence AddressDorney Reach House
54 Harcourt Road, Dorney Reach
Maidenhead
Berkshire
SL6 0DU
Director NameMr Craig Brian Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Oak 23 Croye Close
Andover
Hampshire
SP10 3AF

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Repton Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 2
(5 pages)
6 October 2011Termination of appointment of Marilyn Carlow as a secretary on 1 October 2011 (1 page)
6 October 2011Termination of appointment of Marilyn Carlow as a secretary (1 page)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 2
(5 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
18 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
18 October 2010Appointment of Craig Brian Compton as a director (3 pages)
18 October 2010Termination of appointment of Kristin Warrior as a director (2 pages)
18 October 2010Termination of appointment of Kristin Warrior as a director (2 pages)
18 October 2010Appointment of Craig Brian Compton as a director (3 pages)
18 October 2010Termination of appointment of Damon Dance as a director (2 pages)
18 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
18 October 2010Termination of appointment of Gregory Carlow as a director (2 pages)
18 October 2010Termination of appointment of Damon Dance as a director (2 pages)
18 October 2010Termination of appointment of Gregory Carlow as a director (2 pages)
21 September 2010Full accounts made up to 31 March 2010 (19 pages)
21 September 2010Full accounts made up to 31 March 2010 (19 pages)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2009Section 519 (2 pages)
22 June 2009Auditor's resignation (2 pages)
22 June 2009Section 519 (2 pages)
22 June 2009Auditor's resignation (2 pages)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
15 June 2009Appointment terminate, director marilyn carlow logged form (1 page)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
15 June 2009Appointment Terminate, Director Marilyn Carlow Logged Form (1 page)
22 May 2009Full accounts made up to 30 September 2008 (18 pages)
22 May 2009Full accounts made up to 30 September 2008 (18 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
6 May 2008Full accounts made up to 30 September 2007 (19 pages)
6 May 2008Full accounts made up to 30 September 2007 (19 pages)
3 October 2007Return made up to 26/09/07; no change of members (7 pages)
3 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Full accounts made up to 30 September 2006 (18 pages)
16 March 2007Full accounts made up to 30 September 2006 (18 pages)
18 October 2006Return made up to 26/09/06; full list of members (7 pages)
18 October 2006Return made up to 26/09/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
4 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Return made up to 26/09/05; full list of members (7 pages)
17 June 2005Full accounts made up to 30 September 2004 (16 pages)
17 June 2005Full accounts made up to 30 September 2004 (16 pages)
4 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
23 January 2004Full accounts made up to 30 September 2003 (14 pages)
23 January 2004Full accounts made up to 30 September 2003 (14 pages)
25 September 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 26/09/03; full list of members (7 pages)
21 January 2003Full accounts made up to 30 September 2002 (12 pages)
21 January 2003Full accounts made up to 30 September 2002 (12 pages)
7 January 2003Return made up to 26/09/02; full list of members (8 pages)
7 January 2003Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
22 August 2002Full accounts made up to 30 September 2001 (12 pages)
22 August 2002Full accounts made up to 30 September 2001 (12 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001Return made up to 26/09/01; full list of members (6 pages)
2 November 2001Return made up to 26/09/01; full list of members (6 pages)
1 October 2001Full accounts made up to 30 September 2000 (12 pages)
1 October 2001Full accounts made up to 30 September 2000 (12 pages)
14 November 2000Return made up to 26/09/00; full list of members (6 pages)
14 November 2000Return made up to 26/09/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 September 1999 (12 pages)
28 April 2000Full accounts made up to 30 September 1999 (12 pages)
21 December 1999Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page)
21 December 1999Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page)
13 October 1999Return made up to 26/09/99; no change of members (4 pages)
13 October 1999Return made up to 26/09/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 September 1998 (12 pages)
30 April 1999Full accounts made up to 30 September 1998 (12 pages)
25 November 1998Return made up to 26/09/98; no change of members (4 pages)
25 November 1998Return made up to 26/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
27 April 1998Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page)
27 April 1998Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page)
7 October 1997Return made up to 26/09/97; full list of members (6 pages)
7 October 1997Return made up to 26/09/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 September 1996 (13 pages)
30 April 1997Full accounts made up to 30 September 1996 (13 pages)
1 October 1996Return made up to 26/09/96; full list of members (6 pages)
1 October 1996Return made up to 26/09/96; full list of members (6 pages)
12 June 1996Full accounts made up to 30 September 1995 (12 pages)
12 June 1996Full accounts made up to 30 September 1995 (12 pages)
11 October 1995Return made up to 26/09/95; full list of members (6 pages)
11 October 1995Return made up to 26/09/95; full list of members (12 pages)
30 April 1995Full accounts made up to 30 September 1994 (11 pages)
30 April 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1994Particulars of mortgage/charge (3 pages)
11 March 1994Particulars of mortgage/charge (3 pages)
27 January 1993Particulars of mortgage/charge (3 pages)
27 January 1993Particulars of mortgage/charge (3 pages)
26 September 1991Incorporation (15 pages)