Company NameRCS Reprographics Limited
Company StatusDissolved
Company Number02602140
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date12 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Geoffrey Barlow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2010)
RoleService Director
Correspondence Address118 Harpers Lane
Bolton
BL1 6HX
Director NameMrs Elizabeth Mary Graber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bleasdale Road
Bolton
BL1 5QS
Director NameMr Brian Slater
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2010)
RoleManaging Director
Correspondence Address17 Greensmith Way
Old Churches Gate
Westhoughton
Bolton
BL5 3BR
Secretary NameMrs Elizabeth Mary Graber
NationalityBritish
StatusClosed
Appointed08 June 1992(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bleasdale Road
Bolton
BL1 5QS
Director NameGeoffrey William Brownless
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerries Spring Elms Lane
Little Baddow
Chelmsford
CM3 4SG
Director NameMichael Anthony Ormes Court
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Marlin Court
St John Avenue Putney
London
SW15 2AA
Director NameMr Peter John Howell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 9 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JT
Secretary NameMr Peter John Howell
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 9 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressTomlinson 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£136,580
Cash£150
Current Liabilities£306,520

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Notice of move from Administration to Dissolution (12 pages)
12 February 2010Notice of move from Administration to Dissolution on 9 February 2010 (12 pages)
26 August 2009Administrator's progress report to 12 August 2009 (11 pages)
26 August 2009Administrator's progress report to 12 August 2009 (11 pages)
18 May 2009Result of meeting of creditors (1 page)
18 May 2009Result of meeting of creditors (1 page)
21 April 2009Statement of administrator's proposal (17 pages)
21 April 2009Statement of administrator's proposal (17 pages)
25 February 2009Registered office changed on 25/02/2009 from minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Registered office changed on 25/02/2009 from minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page)
25 February 2009Appointment of an administrator (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2008Return made up to 17/04/08; full list of members (8 pages)
12 June 2008Return made up to 17/04/08; full list of members (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 17/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 17/04/07; change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 17/04/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Return made up to 17/04/05; full list of members (8 pages)
10 June 2005Return made up to 17/04/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 June 2004Return made up to 17/04/04; full list of members (8 pages)
15 June 2004Return made up to 17/04/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 17/04/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 17/04/02; full list of members (8 pages)
17 June 2002Return made up to 17/04/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 May 2001Return made up to 17/04/01; full list of members (7 pages)
2 May 2001Return made up to 17/04/01; full list of members (7 pages)
5 July 2000Return made up to 17/04/00; no change of members (7 pages)
5 July 2000Return made up to 17/04/00; no change of members (7 pages)
3 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
3 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 June 1999Return made up to 17/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1999Return made up to 17/04/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
29 April 1998Return made up to 17/04/98; full list of members (6 pages)
29 April 1998Return made up to 17/04/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
18 June 1997Return made up to 17/04/97; no change of members (4 pages)
18 June 1997Return made up to 17/04/97; no change of members (4 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 17/04/96; full list of members (6 pages)
17 July 1996Return made up to 17/04/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 August 1995Return made up to 17/04/95; no change of members (4 pages)
9 August 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
8 June 1993Ad 14/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 June 1993Ad 14/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 April 1991Incorporation (17 pages)
17 April 1991Incorporation (17 pages)