WHITE QUILL REPRO LIMITED

WHITE QUILL REPRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWHITE QUILL REPRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE QUILL REPRO LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is WHITE QUILL REPRO LIMITED located?

    Registered Office Address
    8 Springfield Close
    Ovington
    NE42 6WZ Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE QUILL REPRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAGONLORD LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for WHITE QUILL REPRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for WHITE QUILL REPRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITE QUILL REPRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francois Jacques Pierre Golicheff as a director on Mar 31, 2014

    1 pagesTM01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY* on Nov 23, 2011

    1 pagesAD01

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Termination of appointment of Derek Harris as a director

    1 pagesTM01

    Termination of appointment of Derek Harris as a secretary

    1 pagesTM02

    Termination of appointment of Michael Austin as a director

    1 pagesTM01

    Termination of appointment of Pierre Catte as a director

    1 pagesTM01

    Termination of appointment of Matthew Robson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of WHITE QUILL REPRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    BritishBarrister93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritishBarrister93423100001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    BritishCompany Director14483180001
    RANDALL, Christopher
    62a North View Road
    N8 7LL London
    Secretary
    62a North View Road
    N8 7LL London
    BritishSolicitor65280910001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    AUSTIN, Michael Anthony
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    Director
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    EnglandBritishCompany Director46324150001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    BritishCo Director101457350001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrenchCompany Director165234830001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrenchCompany Director146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    FrenchAccountant103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritishCompany Director14483180001
    RANDALL, Christopher
    62a North View Road
    N8 7LL London
    Director
    62a North View Road
    N8 7LL London
    BritishSolicitor65280910001
    RILEY, Anthony Stephen
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    BritishTrainee Solicitor55495290001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritishBarrister93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritishCompany Director10315310003
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritishAccountant198947630001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0