Company NameMichigan Reprographics Limited
Company StatusDissolved
Company Number03595189
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Charles Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(4 days after company formation)
Appointment Duration8 years, 6 months (closed 16 January 2007)
RoleScanner Operator
Country of ResidenceEngland
Correspondence Address67 Westhaven Crescent
Aughton
Ormskirk
Lancashire
L39 5BN
Secretary NamePeter Charles Hill
NationalityBritish
StatusClosed
Appointed13 July 1998(4 days after company formation)
Appointment Duration8 years, 6 months (closed 16 January 2007)
RoleScanner Operator
Country of ResidenceEngland
Correspondence Address67 Westhaven Crescent
Aughton
Ormskirk
Lancashire
L39 5BN
Director NameSteven John Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2007)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Arnesby Avenue
Sale
Cheshire
M33 2NJ
Director NameMr Lloyd Booker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2001)
RoleMac Operator
Country of ResidenceUnited Kingdom
Correspondence Address62 Ambleside Road
Flixton
Manchester
M41 6QP
Director NameAnthony Lawrence Doyle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2002)
RoleCompany Director
Correspondence Address63 Castle View
Todmorden
Lancashire
OL14 6LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1a Davyhulme Circle
Davyhulme
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£82,387
Cash£15,512
Current Liabilities£22,912

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2005Return made up to 09/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Registered office changed on 27/07/04 from: unit 2,michigan avenue salford lancashire M5 2GY (1 page)
8 August 2003Return made up to 09/07/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2002Return made up to 09/07/02; full list of members (8 pages)
21 October 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2001Director resigned (1 page)
7 August 2001Return made up to 09/07/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 April 2000Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 69 flixton road urmston manchester M41 5AN (1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
24 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 July 1998New director appointed (2 pages)
9 July 1998Incorporation (14 pages)