About

Registered Number: 03222071
Date of Incorporation: 09/07/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 26 Hopton Crescent, Wolverhampton, WV11 3JQ

 

Rugeley Repro Ltd was registered on 09 July 1996, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Terence Harry 09 July 1996 - 1
SHAW, Ivor 09 July 1996 25 July 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sheila Ann 01 October 2001 - 1
THOMAS, Amanda Jayne 25 July 1997 01 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 10 November 2015
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 09 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 26 June 2011
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 25 August 2010
AAMD - Amended Accounts 22 July 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 14 July 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 01 August 2005
363a - Annual Return 26 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 20 November 1997
363b - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
225 - Change of Accounting Reference Date 14 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.