Company NameDigital Repro Limited
Company StatusDissolved
Company Number02854046
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameDigital Repro Imagesetting Bureau Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMichael Healy Hyslop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RolePrinter
Country of ResidencePortugal
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Secretary NameMrs Marilyn Hyslop
NationalityBritish
StatusClosed
Appointed22 December 1999(6 years, 3 months after company formation)
Appointment Duration19 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Secretary NameMr Gary Carroll
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Langfield Crescent
Droylsden
Manchester
M43 7JH
Director NameAdam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Correspondence Address32 Argyll Road
Cheadle
Cheshire
SK8 2LQ
Secretary NameMr Michael Healy Hyslop
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2002)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedigital-repro.co.uk
Telephone0161 6123333
Telephone regionManchester

Location

Registered Address15 Alldis Street
Stockport
Cheshire
SK2 7PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Michael Healy Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,828
Cash£101
Current Liabilities£83,846

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 September 2015Director's details changed for Michael Healy Hyslop on 4 September 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Director's details changed for Michael Healy Hyslop on 4 September 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Director's details changed for Michael Healy Hyslop on 3 April 2014 (2 pages)
22 September 2014Director's details changed for Michael Healy Hyslop on 3 April 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Registered office address changed from 384 Buxton Road Stockport Cheshire SK2 7BY on 25 February 2011 (1 page)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
21 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 November 2008Return made up to 16/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 16/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 October 2006Return made up to 16/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 October 2005Return made up to 16/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 16/09/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 February 2003Secretary resigned (1 page)
3 December 2002Return made up to 16/09/02; full list of members (8 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 November 2001Return made up to 16/09/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 November 2000Return made up to 16/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 December 1999Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
4 October 1999Return made up to 16/09/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
25 September 1998Return made up to 16/09/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 November 1997Return made up to 16/09/97; full list of members (6 pages)
23 September 1997Company name changed digital repro imagesetting burea u LIMITED\certificate issued on 24/09/97 (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 October 1996Return made up to 16/09/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 April 1996Registered office changed on 22/04/96 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
3 January 1996Return made up to 16/09/95; no change of members (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (12 pages)