Company NameJames Austin Reproductions Ltd
Company StatusDissolved
Company Number02744925
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 08 August 2000)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Company Directors Ltd (Corporation)
StatusClosed
Appointed13 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year (closed 08 August 2000)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameJames Austin Rafferty
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address2d Chapel Mews
Dobbinetts Lane Higher Baguley
Manchester
M23 9NB
Secretary NameBrendan Earley
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 1995)
RoleAccountant
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameBrendan Earley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 1995)
RoleAccountant
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameBenjamin James Edwin Rafferty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1996)
RoleSales
Correspondence Address2d Chapel Mews Dobbinetts Lane
Manchester
M23 9NB
Secretary NameBenjamin James Edwin Rafferty
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 1996)
RoleSales
Correspondence Address2d Chapel Mews Dobbinetts Lane
Manchester
M23 9NB
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed23 June 1997(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 June 1997)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (8 pages)
16 July 1999Registered office changed on 16/07/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 October 1998Return made up to 04/09/98; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Return made up to 04/09/97; full list of members (6 pages)
17 July 1997Secretary's particulars changed (1 page)
8 July 1997Full accounts made up to 31 December 1996 (4 pages)
7 July 1997Director resigned (1 page)
28 June 1997New director appointed (5 pages)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
28 October 1996Director resigned (1 page)
24 October 1996New director appointed (3 pages)
9 October 1996Return made up to 04/09/96; full list of members (6 pages)
23 August 1996Director resigned (2 pages)
7 June 1996Secretary's particulars changed (1 page)
31 May 1996Secretary resigned (1 page)
31 May 1996Accounting reference date extended from 31/07/95 to 31/12/95 (1 page)
15 May 1996Return made up to 04/09/95; full list of members (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 11 tabor grove wimbledon london SW19 4EB (1 page)
15 May 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)