Company NameRemprint Limited
Company StatusDissolved
Company Number03484134
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Royston Edward Mandy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(same day as company formation)
RolePrinting
Correspondence Address5 Bickerton Point
South Woodham Ferrers
Chelmsford
Essex
CM3 5YG
Secretary NameMrs Christine Violet Rosemary Mandy
NationalityBritish
StatusClosed
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Bickerton Point
South Woodham Ferrers
Chelmsford
Essex
CM3 5YG

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£7,337
Gross Profit£3,776
Net Worth£3,084
Cash£655
Current Liabilities£6,291

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 April 2002Return made up to 19/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
23 April 2001Registered office changed on 23/04/01 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
23 February 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
30 December 1999Return made up to 19/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
19 December 1997Incorporation (17 pages)