Company NameData Repro Services Ltd
DirectorDavid John Coles
Company StatusDissolved
Company Number02931371
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid John Coles
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Newport Road
New Inn
Pontypool
Gwent
NP4 0NU
Wales
Secretary NameDavid John Coles
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Newport Road
New Inn
Pontypool
Gwent
NP4 0NU
Wales
Director NameMarjorie Vivien Coles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Newport Road
New Inn
Pontypool
Gwent
NP4 0NU
Wales
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
20 June 1997Director resigned (1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Statement of affairs (7 pages)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1997Registered office changed on 12/06/97 from: 487 holloway road london N19 2DD (1 page)
23 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
18 December 1995Return made up to 20/05/95; full list of members (12 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)