Company NameAbbey Reprographic Consultants Limited
DirectorTrevor Lincoln
Company StatusDissolved
Company Number03491705
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Previous NamesAbbey Reprographic Consultants Limited and Doculogic South Limited

Business Activity

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

Directors

Director NameTrevor Lincoln
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 2 months
RolePrinter
Correspondence Address22 Springcroft
Hartley
Longfield
Kent
DA3 8AS
Secretary NameJustin Fairman
NationalityBritish
StatusCurrent
Appointed31 March 2003(5 years, 2 months after company formation)
Appointment Duration21 years
RolePrinter
Correspondence AddressUnit 7b
Imperial Road Fulham
London
SW6 2AG
Director NameMr Leigh Martin Cantwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1999)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Old Downs
Hartley
Longfield
Kent
DA3 7AA
Director NameNigel Grover
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address14 The Coppings
Hoddesdon
Hertfordshire
EN11 9NS
Secretary NameHazel Axelson
NationalityBritish
StatusResigned
Appointed04 February 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address13 Harold Road
Hawley
Dartford
Kent
DA2 7SA
Director NamePeter Charles Lawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 December 1999)
RoleOperations Director
Correspondence Address21 Acadamy Fields Road
Gidea Park
Essex
RM2 5UN
Secretary NameMr David James Edwards
NationalityBritish
StatusResigned
Appointed23 December 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLanhams Cottage
Sampford Road, Cornish Hall End
Braintree
Essex
CM7 4HL
Secretary NameJane Lincoln
NationalityBritish
StatusResigned
Appointed10 April 2002(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address22 Springcroft
Hartley
Kent
DA3 8AS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£104,020
Gross Profit£67,615
Net Worth£17,101
Cash£12,248
Current Liabilities£84,259

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 February 2005Dissolved (1 page)
30 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Registered office changed on 16/10/03 from: 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page)
23 September 2003Statement of affairs (6 pages)
23 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Company name changed doculogic south LIMITED\certificate issued on 19/07/03 (2 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
1 March 2003Return made up to 13/01/03; full list of members (6 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
7 May 2002New secretary appointed (1 page)
7 May 2002Secretary resigned (1 page)
15 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
11 October 2001Full accounts made up to 31 July 2000 (12 pages)
2 August 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
22 January 2001Full accounts made up to 31 December 1999 (12 pages)
2 January 2001Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: unit 14 10/50 willow street london EC2A 4BH (1 page)
1 November 2000Director resigned (1 page)
29 March 2000£ ic 150/100 09/12/99 £ sr 50@1=50 (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: unit B3 northfleet industrial estate lower road northfleet kent DA11 9SW (1 page)
6 January 2000Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 April 1999Ad 01/04/98--------- £ si 148@1 (2 pages)
24 January 1999Return made up to 13/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
7 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
13 January 1998Incorporation (14 pages)