Company NameKnightsbridge Repro Limited
Company StatusDissolved
Company Number06322802
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date9 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJacqueline Lord
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 North Drive
Audenshaw
Manchester
M34 5SA
Director NameMr Paul Dennis Walton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Drive
Audenshaw
Manchester
M34 5SA
Secretary NameJacqueline Lord
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 North Drive
Audenshaw
Manchester
M34 5SA

Location

Registered AddressUnit 12 Clayton Industrial Estate Crabtree Lane
Openshaw
Manchester
M11 1BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2011Final Gazette dissolved following liquidation (1 page)
9 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
9 August 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
13 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (4 pages)
13 May 2011Liquidators statement of receipts and payments to 20 April 2011 (4 pages)
13 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (4 pages)
29 April 2010Statement of affairs with form 4.19 (5 pages)
29 April 2010Statement of affairs with form 4.19 (5 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-21
(1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Registered office address changed from Unit 12 Clayton Industrial Estate Crabtree Lane Openshaw Manchester M11 1BR on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Unit 12 Clayton Industrial Estate Crabtree Lane Openshaw Manchester M11 1BR on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Unit 12 Clayton Industrial Estate Crabtree Lane Openshaw Manchester M11 1BR on 9 April 2010 (2 pages)
23 February 2010Registered office address changed from Unit 14, Greenside Trading Centre, Droylsden Manchester M43 7AJ on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 15 September 2009 (4 pages)
23 February 2010Annual return made up to 15 September 2009 (4 pages)
23 February 2010Registered office address changed from Unit 14, Greenside Trading Centre, Droylsden Manchester M43 7AJ on 23 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 October 2008Return made up to 15/09/08; full list of members (5 pages)
9 October 2008Return made up to 15/09/08; full list of members (5 pages)
24 July 2007Incorporation (10 pages)
24 July 2007Incorporation (10 pages)