Company NameReconditioned Copier Company Limited
Company StatusDissolved
Company Number04257593
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald James Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(4 years after company formation)
Appointment Duration9 years, 7 months (closed 10 March 2015)
RoleOfficer Eqip
Country of ResidenceUnited Kingdom
Correspondence Address19 Riverview Gardens
Hullbridge
Essex
SS5 6LS
Director NameMr Paul Simon Lacey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swift Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8TZ
Director NameHarvey Lopata
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Vancouver Road
Turnford
Hertfordshire
EN10 6FB
Director NameJeffrey David McFarlane
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Badgers Walk
Tewin Walk
Welwyn
Hertfordshire
AL6 0HP
Director NameMr Michael Stern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barford 18 Pinegrove
Brookmans Park
Hertfordshire
AL9 7BS
Secretary NameHarvey Lopata
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Vancouver Road
Turnford
Hertfordshire
EN10 6FB
Director NameTrevor Roy Tolliday
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2005)
RoleCompany Director
Correspondence Address20 Unwin Close
Letchworth
Hertfordshire
SG6 3RS
Secretary NameHerach Ignatian
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration4 years (resigned 20 August 2009)
RoleFinance Consultant
Correspondence Address96 Fairfield
Buntingford
Herts
SG9 9NX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.reconditionedcopier.co.uk

Location

Registered Address19 Riverview Gardens
Hullbridge
Hockley
Essex
SS5 6LS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Shareholders

3k at £1Ronald James Baker
100.00%
Ordinary

Financials

Year2014
Turnover£10,883
Gross Profit£8,066
Net Worth-£28,324
Current Liabilities£30,588

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,000
(3 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,000
(3 pages)
18 May 2013Registered office address changed from Stonehouse Mews 3 the Granary Arlesey Bedfordshire SG15 6SH on 18 May 2013 (1 page)
18 May 2013Registered office address changed from Stonehouse Mews 3 the Granary Arlesey Bedfordshire SG15 6SH on 18 May 2013 (1 page)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 August 2010Director's details changed for Ronald James Baker on 23 July 2010 (2 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Ronald James Baker on 23 July 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
21 August 2009Appointment terminated secretary herach ignatian (1 page)
21 August 2009Appointment terminated secretary herach ignatian (1 page)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from peak house works road letchworth garden city SG6 1GB (1 page)
14 November 2008Registered office changed on 14/11/2008 from peak house works road letchworth garden city SG6 1GB (1 page)
7 October 2008Return made up to 23/07/08; full list of members (5 pages)
7 October 2008Return made up to 23/07/08; full list of members (5 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 August 2007Return made up to 23/07/07; no change of members (6 pages)
16 August 2007Return made up to 23/07/07; no change of members (6 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 October 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
9 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: pixmore centre pixmore avenue letchworth garden city hertfordshire SG6 1JG (1 page)
20 July 2005Registered office changed on 20/07/05 from: pixmore centre pixmore avenue letchworth garden city hertfordshire SG6 1JG (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
4 November 2004Return made up to 23/07/04; full list of members (8 pages)
4 November 2004Return made up to 23/07/04; full list of members (8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 January 2004Registered office changed on 05/01/04 from: unit f nicholson court geddings road hoddesdon hertfordshire EN11 0NR (1 page)
5 January 2004Registered office changed on 05/01/04 from: unit f nicholson court geddings road hoddesdon hertfordshire EN11 0NR (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
20 October 2003Return made up to 23/07/03; full list of members (8 pages)
20 October 2003Return made up to 23/07/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
29 August 2001Ad 23/07/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
29 August 2001Ad 23/07/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 July 2001Incorporation (16 pages)
23 July 2001Incorporation (16 pages)