Company NameDigital Repro Imagesetting Limited
Company StatusDissolved
Company Number03335022
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Healy Hyslop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 day after company formation)
Appointment Duration17 years, 5 months (closed 19 August 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Secretary NameMrs Marilyn Hyslop
NationalityBritish
StatusClosed
Appointed30 August 2000(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCca
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMr Gary Carroll
NationalityBritish
StatusResigned
Appointed19 March 1997(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2000)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address16 Langfield Crescent
Droylsden
Manchester
M43 7JH

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

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from 384 Buxton Road Stockport Cheshire SK2 7BY on 25 February 2011 (1 page)
29 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 March 2010Director's details changed for Michael Healy Hyslop on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael Healy Hyslop on 1 October 2009 (2 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 March 2006Return made up to 18/03/06; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 April 2005Return made up to 18/03/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Return made up to 18/03/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
15 March 2002Return made up to 18/03/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
14 May 2001Return made up to 18/03/01; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
13 May 1999Return made up to 18/03/99; no change of members (4 pages)
6 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
26 March 1998Return made up to 18/03/98; full list of members (6 pages)
6 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
27 June 1997Ad 19/05/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
18 March 1997Incorporation (11 pages)