PINEWOOD REPRO LIMITED

Register to unlock more data on OkredoRegister

PINEWOOD REPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802456

Incorporation date

22/03/1993

Size

-

Contacts

Registered address

Registered address

FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon29/02/2020
Final Gazette dissolved following liquidation
dot icon29/11/2019
Notice of move from Administration to Dissolution
dot icon23/07/2019
Administrator's progress report
dot icon04/03/2019
Notice of deemed approval of proposals
dot icon19/02/2019
Statement of administrator's proposal
dot icon18/02/2019
Statement of affairs with form AM02SOA
dot icon16/01/2019
Registered office address changed from North Quays Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5BF to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2019-01-16
dot icon11/01/2019
Appointment of an administrator
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-30
dot icon08/03/2018
Termination of appointment of Tracey Viviene Pendlebury as a director on 2018-03-05
dot icon08/03/2018
Director's details changed for Wayne Garth Rayson on 2013-08-01
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-12-30
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-30
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/09/2015
Satisfaction of charge 6 in full
dot icon29/09/2015
Satisfaction of charge 7 in full
dot icon29/09/2015
Satisfaction of charge 8 in full
dot icon03/07/2015
Total exemption small company accounts made up to 2014-12-30
dot icon23/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon26/09/2013
Termination of appointment of Richard Porter as a secretary
dot icon26/09/2013
Termination of appointment of Richard Porter as a director
dot icon19/09/2013
Termination of appointment of Russell Thornton as a director
dot icon09/08/2013
Registration of charge 028024560009
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Joanne Briggs as a director
dot icon23/10/2012
Accounts for a small company made up to 2011-12-30
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/05/2012
Director's details changed for Richard Michael Porter on 2011-11-01
dot icon03/05/2012
Director's details changed for Wayne Garth Rayson on 2011-05-02
dot icon03/05/2012
Secretary's details changed for Richard Michael Porter on 2011-11-01
dot icon16/03/2012
Termination of appointment of Annette Rayson as a director
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-30
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/09/2010
Accounts for a medium company made up to 2009-12-30
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon14/04/2010
Director's details changed for Joanne Louise Briggs on 2010-03-23
dot icon14/04/2010
Director's details changed for Russell Peter Thornton on 2010-03-23
dot icon14/04/2010
Director's details changed for Wayne Garth Rayson on 2010-01-15
dot icon14/04/2010
Director's details changed for Tracey Viviene Pendlebury on 2010-03-23
dot icon14/04/2010
Director's details changed for Richard Michael Porter on 2010-03-23
dot icon14/04/2010
Director's details changed for Annette Rayson on 2010-01-15
dot icon14/04/2010
Director's details changed for Martin Leslie Briggs on 2010-03-23
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2009
Accounts for a medium company made up to 2008-12-30
dot icon06/06/2009
Appointment terminated director anthony ball
dot icon20/04/2009
Duplicate mortgage certificatecharge no:5
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2009
Return made up to 23/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / anthony ball / 31/10/2004
dot icon27/08/2008
Accounts for a medium company made up to 2007-12-30
dot icon22/04/2008
Return made up to 23/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / wayne rayson / 01/08/2006
dot icon21/04/2008
Director and secretary's change of particulars / richard porter / 01/10/2006
dot icon07/11/2007
Accounts for a medium company made up to 2006-12-30
dot icon18/05/2007
Return made up to 23/03/07; full list of members
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/06/2006
Full accounts made up to 2005-12-30
dot icon10/05/2006
Director resigned
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Director's particulars changed
dot icon31/08/2005
Accounts for a medium company made up to 2004-12-30
dot icon13/05/2005
Return made up to 23/03/05; full list of members
dot icon18/10/2004
Accounts for a medium company made up to 2003-12-30
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon18/05/2004
S-div 05/04/04
dot icon18/05/2004
Resolutions
dot icon16/04/2004
Return made up to 23/03/04; full list of members
dot icon17/10/2003
Accounts for a medium company made up to 2002-12-30
dot icon05/08/2003
£ ic 1764/1730 18/07/03 £ sr 34@1=34
dot icon05/08/2003
£ ic 2096/1764 18/07/03 £ sr 332@1=332
dot icon25/07/2003
Director resigned
dot icon24/07/2003
Memorandum and Articles of Association
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon27/03/2003
Return made up to 23/03/03; full list of members
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon25/10/2002
Accounts for a medium company made up to 2001-12-30
dot icon09/04/2002
Return made up to 23/03/02; full list of members
dot icon01/11/2001
Accounts for a medium company made up to 2000-12-30
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon17/05/2001
Return made up to 23/03/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon17/05/2001
Director's particulars changed
dot icon27/12/2000
Accounts for a small company made up to 1999-12-30
dot icon01/12/2000
New director appointed
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon06/10/2000
Director resigned
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon13/04/2000
Return made up to 23/03/00; full list of members
dot icon29/12/1999
Accounting reference date extended from 30/06/99 to 30/12/99
dot icon29/12/1999
Return made up to 23/03/99; full list of members
dot icon12/10/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon18/08/1999
Particulars of contract relating to shares
dot icon18/08/1999
Ad 23/07/99--------- £ si 28@1=28 £ ic 2068/2096
dot icon27/07/1999
Particulars of contract relating to shares
dot icon27/07/1999
Ad 02/07/99--------- £ si 602@1=602 £ ic 1466/2068
dot icon15/07/1999
Particulars of mortgage/charge
dot icon01/04/1999
Resolutions
dot icon01/04/1999
£ nc 10000/100000 22/03/99
dot icon28/01/1999
Registered office changed on 28/01/99 from: unit 7 caxton park wright street old trafford manchester M16 9EW
dot icon12/01/1999
Accounts for a small company made up to 1998-06-30
dot icon08/09/1998
Ad 21/08/98--------- £ si 266@1=266 £ ic 1200/1466
dot icon02/09/1998
Particulars of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1998
Return made up to 23/03/98; change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-06-30
dot icon17/06/1997
Particulars of contract relating to shares
dot icon17/06/1997
Ad 01/07/95--------- £ si 200@1
dot icon05/06/1997
Ad 01/07/95--------- £ si 200@1
dot icon04/06/1997
Return made up to 23/03/97; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon12/07/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1996
Return made up to 23/03/96; full list of members; amend
dot icon19/06/1996
Return made up to 23/03/96; no change of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-06-30
dot icon19/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon27/06/1995
Resolutions
dot icon26/06/1995
Accounting reference date shortened from 31/03 to 30/06
dot icon25/04/1995
£ nc 1000/10000 10/04/95
dot icon20/04/1995
Return made up to 23/03/95; full list of members
dot icon24/03/1995
Ad 17/03/95--------- £ si 1@1=1 £ ic 999/1000
dot icon14/01/1995
Ad 03/01/95--------- £ si 997@1=997 £ ic 2/999
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
New director appointed
dot icon10/10/1994
Director resigned
dot icon21/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Resolutions
dot icon07/05/1994
Return made up to 23/03/94; full list of members
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon10/05/1993
Memorandum and Articles of Association
dot icon29/04/1993
Certificate of change of name
dot icon26/04/1993
Director resigned;new director appointed
dot icon26/04/1993
Secretary resigned;new director appointed
dot icon26/04/1993
New secretary appointed;director resigned;new director appointed
dot icon26/04/1993
Secretary resigned;new director appointed
dot icon26/04/1993
Registered office changed on 26/04/93 from: 2 baches street london N1 6UB
dot icon23/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2017
dot iconLast change occurred
29/12/2017

Accounts

dot iconLast made up date
29/12/2017
dot iconNext account date
29/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
22/03/1993 - 04/04/1993
43699
Mr Richard Michael Porter
Director
15/06/2001 - 15/08/2013
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/1993 - 04/04/1993
99600
Latham, Richard Jonathan
Director
30/06/1995 - 17/07/2003
2
Kennerley, David Geoffrey
Director
30/06/1999 - 27/04/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINEWOOD REPRO LIMITED

PINEWOOD REPRO LIMITED is an(a) Dissolved company incorporated on 22/03/1993 with the registered office located at FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINEWOOD REPRO LIMITED?

toggle

PINEWOOD REPRO LIMITED is currently Dissolved. It was registered on 22/03/1993 and dissolved on 28/02/2020.

Where is PINEWOOD REPRO LIMITED located?

toggle

PINEWOOD REPRO LIMITED is registered at FRP ADVISORY LLP, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does PINEWOOD REPRO LIMITED do?

toggle

PINEWOOD REPRO LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PINEWOOD REPRO LIMITED?

toggle

The latest filing was on 29/02/2020: Final Gazette dissolved following liquidation.