Company NameXpress Repro Limited
Company StatusDissolved
Company Number02883749
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 3 months ago)
Dissolution Date17 September 1996 (27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Michael James
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(same day as company formation)
RoleDesigner
Correspondence Address6 Florence Terrace
Falmouth
Cornwall
TR11 3RR
Director NameCarol Mary Hatt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 September 1996)
RoleDesigner
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Director NameDavid Nicholas Hatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 September 1996)
RoleDesing Eng
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Secretary NameCarol Mary Hatt
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 September 1996)
RoleDesigner
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Director NameCarol Mary Hatt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleTypesetter
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Director NameDavid Nicholas Hatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleDesign Engineer
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Secretary NameCarol Mary Hatt
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleTypesetter
Correspondence Address30 Upper Street
West Harnham
Salisbury
Wiltshire
SP2 8LY
Secretary NameJeanette Susan Edwards
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 March 1995)
RoleSecretary
Correspondence Address22 Waterloo Road
Falmouth
Cornwall
TR11 3NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Lind Road
Sutton
Surrey
SM1 4PJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 February 1996Registered office changed on 26/02/96 from: tpa accountancy services carter house 6-10 salt lane salisbury wiltshire SP1 1EE (1 page)
26 September 1995Ad 18/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
6 July 1995Return made up to 20/12/94; full list of members (6 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1995Ad 20/12/93--------- £ si 98@1=98 £ ic 2/100 (4 pages)