Company NameTeam Reprographics Limited
Company StatusDissolved
Company Number02653568
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date2 April 1996 (28 years ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Paul Bailey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepping Stones
Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Secretary NameJayne Downie
NationalityBritish
StatusClosed
Appointed05 May 1995(3 years, 6 months after company formation)
Appointment Duration11 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address25 Abbottsway
Preston Farm
North Shields
Tyne And Wear
NE29 8LU
Secretary NameMary Patricia Veronica Bailey
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleSecretary
Correspondence Address23 Wertheim Way
Stukeley Meadows
Huntingdon
Cambridgeshire
PE18 6UH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLovell House
271 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995First Gazette notice for voluntary strike-off (2 pages)
20 October 1995Application for striking-off (1 page)
26 June 1995Registered office changed on 26/06/95 from: 105 great eastern street london EC2A 3JD (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)