Company NameReplica Holdings Limited
DirectorsRobert Dickson and Robert Charles Holmes
Company StatusDissolved
Company Number02410061
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Old School House
School Road, Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JL
Director NameRobert Charles Holmes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address22 Archery Fields
Warwick
CV34 6PQ
Secretary NameRobert Charles Holmes
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address22 Archery Fields
Warwick
CV34 6PQ
Director NameJohn Thomas Henson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 25 January 1994)
RoleCompany Director
Correspondence Address65 Montrose Avenue
Leamington Spa
Warwickshire
CV32 7DS

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£160,624
Cash£4
Current Liabilities£20,837

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 March 2006Dissolved (1 page)
28 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2004Statement of affairs (4 pages)
10 November 2004Appointment of a voluntary liquidator (2 pages)
27 October 2004Registered office changed on 27/10/04 from: nelson lane warwick CV34 5JB (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 March 2001Full accounts made up to 31 August 2000 (13 pages)
15 January 2001Return made up to 17/01/01; full list of members (6 pages)
2 January 2001Return made up to 17/01/99; full list of members; amend (8 pages)
2 January 2001Return made up to 17/01/98; full list of members; amend (8 pages)
2 January 2001Return made up to 17/01/00; full list of members; amend (8 pages)
2 January 2001Return made up to 17/01/97; full list of members; amend (8 pages)
13 March 2000Full accounts made up to 31 August 1999 (14 pages)
17 January 2000Return made up to 17/01/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 January 1999Return made up to 17/01/99; no change of members (4 pages)
29 June 1998Full group accounts made up to 31 August 1997 (21 pages)
14 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1997Full group accounts made up to 31 August 1996 (22 pages)
11 February 1997Return made up to 17/01/97; full list of members (6 pages)
14 June 1996Full group accounts made up to 31 August 1995 (22 pages)
13 February 1996Memorandum and Articles of Association (14 pages)
13 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Return made up to 17/01/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
24 April 1995Full accounts made up to 31 August 1994 (21 pages)
30 January 1990Ad 03/01/90--------- £ si 149997@1 (2 pages)
25 January 1990Ad 03/01/90--------- £ si 149997@1=149997 £ ic 3/150000 (2 pages)
28 September 1989Wd 22/09/89 ad 30/08/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 1989Incorporation (18 pages)