Company NameREPO Tv Limited
Company StatusDissolved
Company Number04012767
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameProwler Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAndrew Michael Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2011)
RoleTv/Video Repair/Sales Service
Country of ResidenceEngland
Correspondence Address40 Prestbury Close
Stockport
Cheshire
SK2 7HW
Secretary NameJames Thomas Lomas
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Maldon Crescent
Swinton
Manchester
M27 5PZ
Director NameJames Thomas Lomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 December 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Maldon Crescent
Swinton
Manchester
M27 5PZ
Director NameJames Thomas Lomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2007)
RoleSalesman
Correspondence Address31 Kelstern Square
Manchester
Lancashire
M13 0XW
Director NameThomas John Poole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2007)
RoleTV Engineer
Correspondence Address12 Ellesmere Road North
Stockport
Cheshire
SK4 4QQ
Director NameMichael Edwin Upton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 2008)
RoleTV Engineer
Correspondence Address38 Lynnwood Road
Manchester
Lancashire
M19 1RJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address975-977 Stockport Road
Levenshulme
Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(5 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Andrew Michael Smith on 31 March 2010 (2 pages)
27 August 2010Director's details changed for James Thomas Lomas on 31 March 2010 (2 pages)
27 August 2010Director's details changed for James Thomas Lomas on 31 March 2010 (2 pages)
27 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Andrew Michael Smith on 31 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 September 2009Return made up to 12/06/09; full list of members (4 pages)
5 September 2009Return made up to 12/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Return made up to 12/06/08; full list of members (7 pages)
6 October 2008Return made up to 12/06/08; full list of members (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 12/06/07; change of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 12/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary's particulars changed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 12/06/06; full list of members (9 pages)
15 August 2006Return made up to 12/06/06; full list of members (9 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 12/06/05; full list of members (9 pages)
21 June 2005Return made up to 12/06/05; full list of members (9 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(9 pages)
25 June 2004Return made up to 12/06/04; full list of members (9 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Return made up to 12/06/03; full list of members (9 pages)
5 August 2003Return made up to 12/06/03; full list of members (9 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 August 2002Return made up to 12/06/02; full list of members (9 pages)
2 August 2002Return made up to 12/06/02; full list of members (9 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 12/06/01; full list of members (7 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: north wing daisy mill 345 stockport road manchester lancashire M13 0LF (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: north wing daisy mill 345 stockport road manchester lancashire M13 0LF (1 page)
11 August 2000Registered office changed on 11/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
11 August 2000New director appointed (2 pages)
1 August 2000Company name changed prowler LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed prowler LIMITED\certificate issued on 02/08/00 (2 pages)
12 June 2000Incorporation (7 pages)