Company NameP.G. Reprographics Limited
DirectorsRichard Bishop and Robert Charles Green
Company StatusDissolved
Company Number02842140
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Bishop
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleProduction Dir
Correspondence Address10 Marlowe Crescent
Billericay
Essex
CM12 0YF
Director NameRobert Charles Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleMan Dir
Correspondence AddressYfere Doddinghurst Road
Pear Tree Road
Doddinghurst
Essex
CM15 0QU
Secretary NameMr John Edward Plester
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFoxwell 15 Springcourt Road
Enfield
Middlesex
EN2 8JP
Director NameTerry James Power
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Garnett Lane
Felstead
Dunmow
Essex
CM6 3ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
17 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Registered office changed on 21/06/96 from: nobel house, nobel road eley estate edmonton london N18 3BH (1 page)
17 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 June 1996Appointment of a voluntary liquidator (1 page)
9 November 1995Return made up to 04/08/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (14 pages)