Company NameUser Friendly Repro Limited
Company StatusDissolved
Company Number03003896
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Michael Brierley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address1a Folly Lane
Swinton
Manchester
Greater Manchester
M27 0LF
Director NamePeter Geoffrey Brierley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address8 The Chaddock Level
Worsley
Manchester
Lancashire
M28 1UW
Director NameJames Ian Buckland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address4 Ellastone Road
Salford
Manchester
M6 8QR
Director NameMiss Carole Spirit
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage
10a Half Edge Lane, Monton
Manchester
M30 9GJ
Secretary NameMiss Carole Spirit
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage
10a Half Edge Lane, Monton
Manchester
M30 9GJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Registered office changed on 17/10/01 from: wellington house 15 wellington road eccles manchester lancashire M30 0DR (1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Statement of affairs (6 pages)
18 January 2001Return made up to 21/12/00; no change of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Registered office changed on 18/04/00 from: 26 bolton road pendlebury swinton manchester M27 8XB (1 page)
29 December 1999Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 176 monton road monton eccles manchester M30 9GA (1 page)
5 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 February 1997Return made up to 21/12/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1996Ad 19/12/95--------- £ si 98@1 (2 pages)