Company NameLaser Reprographics Limited
DirectorsLiam James Duffy and Janice Dawn Duffy
Company StatusDissolved
Company Number02935958
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameLiam James Duffy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(4 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address20 The Farthings
Eridge Road
Crowborough
East Sussex
TN6 2TW
Director NameJanice Dawn Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleAccounts
Correspondence Address20 The Farthings
Eridge Road
Crowborough
East Sussex
TN6 2TW
Secretary NameLiam James Duffy
NationalityBritish
StatusCurrent
Appointed31 July 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleOwner Director
Correspondence Address20 The Farthings
Eridge Road
Crowborough
East Sussex
TN6 2TW
Director NameColin Neil Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHoltye Cottage
Headcorn Road
Staplehurst
Kent
TN12 0BU
Secretary NameColin Neil Webb
NationalityBritish
StatusResigned
Appointed10 October 1994(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHoltye Cottage
Headcorn Road
Staplehurst
Kent
TN12 0BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,115
Cash£18,096
Current Liabilities£85,805

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 May 2006Dissolved (1 page)
3 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
10 February 2003Statement of affairs (8 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
26 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
2 November 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
8 August 2001Return made up to 06/06/01; full list of members (5 pages)
8 August 2001Director's particulars changed (1 page)
29 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 February 1999Full accounts made up to 30 June 1998 (11 pages)
8 July 1998Return made up to 06/06/98; full list of members (6 pages)
8 July 1998Director's particulars changed (1 page)
6 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)