Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPY RIGHT REPROGRAPHICS LIMITED
Company Information for

COPY RIGHT REPROGRAPHICS LIMITED

FLEET STREET, LIVERPOOL, L1,
Company Registration Number
04341737
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Copy Right Reprographics Ltd
COPY RIGHT REPROGRAPHICS LIMITED was founded on 2001-12-18 and had its registered office in Fleet Street. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
COPY RIGHT REPROGRAPHICS LIMITED
 
Legal Registered Office
FLEET STREET
LIVERPOOL
 
Previous Names
RIGHT REPROGRAPHICS LIMITED24/12/2001
Filing Information
Company Number 04341737
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-02-07
Type of accounts DORMANT
Last Datalog update: 2017-08-16 05:18:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPY RIGHT REPROGRAPHICS LIMITED
The following companies were found which have the same name as COPY RIGHT REPROGRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Copy Right Reprographics LLC Maryland Unknown

Company Officers of COPY RIGHT REPROGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PHILIP WALSH-HILL
Company Secretary 2013-01-01
KIERAN JOHN O'BRIEN
Director 2007-09-17
STEVEN PHILIP WALSH-HILL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHENS
Company Secretary 2010-10-28 2012-12-13
CHRISTOPHER STEVENS
Director 2009-01-05 2012-12-13
JOSEPH BENEDICT HACKETT
Company Secretary 2007-09-17 2010-10-28
JOSEPH BENEDICT HACKETT
Director 2007-09-17 2010-10-28
JANE PATRICIA STEARN
Company Secretary 2001-12-18 2007-09-17
MICHAEL JOHN STEARN
Director 2001-12-18 2007-09-17
JANE PATRICIA STEARN
Company Secretary 2001-12-18 2002-04-01
JANE PATRICIA STEARN
Director 2001-12-18 2002-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-12-18 2001-12-18
LONDON LAW SERVICES LIMITED
Nominated Director 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN JOHN O'BRIEN RESOLUTION TECHNOLOGIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN T.P.R (BERKSHIRE) LIMITED Director 2011-07-25 CURRENT 2009-12-04 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN HOBS EXCHANGE LTD Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN DATALEX LTD Director 2009-05-11 CURRENT 2002-10-25 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN OBETT HOLDINGS LIMITED Director 2009-02-12 CURRENT 2009-02-12 Active - Proposal to Strike off
KIERAN JOHN O'BRIEN MILLER REPROGRAPHICS LIMITED Director 2007-01-08 CURRENT 1997-04-03 Dissolved 2017-02-14
KIERAN JOHN O'BRIEN SCALE REPROGRAPHICS LTD. Director 1992-11-23 CURRENT 1992-10-30 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN HOBS BAXTER LIMITED Director 1992-03-26 CURRENT 1992-01-17 Dissolved 2017-02-14
KIERAN JOHN O'BRIEN HOBS (DRAWING OFFICE SERVICES) LIMITED Director 1991-02-13 CURRENT 1969-05-30 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN HOBS PRINTED DRAWING SHEETS LIMITED Director 1991-02-13 CURRENT 1984-05-29 Dissolved 2017-02-07
KIERAN JOHN O'BRIEN C.T. REPROGRAPHICS LIMITED Director 1991-02-13 CURRENT 1977-07-19 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL RESOLUTION TECHNOLOGIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS STUDIO LIMITED Director 2013-01-11 CURRENT 2012-12-07 Active
STEVEN PHILIP WALSH-HILL SCALE REPROGRAPHICS LTD. Director 2013-01-01 CURRENT 1992-10-30 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL MILLER REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 1997-04-03 Dissolved 2017-02-14
STEVEN PHILIP WALSH-HILL HOBS (DRAWING OFFICE SERVICES) LIMITED Director 2013-01-01 CURRENT 1969-05-30 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS BAXTER LIMITED Director 2013-01-01 CURRENT 1992-01-17 Dissolved 2017-02-14
STEVEN PHILIP WALSH-HILL HOBS PRINTED DRAWING SHEETS LIMITED Director 2013-01-01 CURRENT 1984-05-29 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL DATALEX LTD Director 2013-01-01 CURRENT 2002-10-25 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL C.T. REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 1977-07-19 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS EXCHANGE LTD Director 2013-01-01 CURRENT 2010-05-17 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL ANEXSYS LIMITED Director 2013-01-01 CURRENT 2004-11-11 Active
STEVEN PHILIP WALSH-HILL HOBS 3D LIMITED Director 2013-01-01 CURRENT 1991-01-28 Active
STEVEN PHILIP WALSH-HILL HOBS REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 1952-09-12 Active
STEVEN PHILIP WALSH-HILL T.P.R (BERKSHIRE) LIMITED Director 2012-12-13 CURRENT 2009-12-04 Dissolved 2017-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-10DS01APPLICATION FOR STRIKING-OFF
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0124/10/15 FULL LIST
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0124/10/14 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0124/10/13 FULL LIST
2013-09-11AA30/04/13 TOTAL EXEMPTION FULL
2013-04-01AP03SECRETARY APPOINTED MR STEVEN PHILIP WALSH-HILL
2013-04-01AP01DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS
2013-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS
2012-11-19AR0124/10/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-18AR0124/10/11 FULL LIST
2010-11-22AR0124/10/10 FULL LIST
2010-11-19AP03SECRETARY APPOINTED MR CHRISTOPHER STEPHENS
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST ANDREWS BUILDING SLATER STREET LIVERPOOL L1 4HS UNITED KINGDOM
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-25AR0124/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JOHN O'BRIEN / 24/10/2009
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-19288aDIRECTOR APPOINTED CHRISTOPHER STEVENS
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 7 WATER COURT 10D ST PAULS SQUARE BIRMINGHAM B3 1HP
2008-11-03190LOCATION OF DEBENTURE REGISTER
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2008-01-29363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-10288bSECRETARY RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-1988(2)RAD 07/01/02-01/04/02 £ SI 99@1
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-05288aNEW SECRETARY APPOINTED
2003-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/03
2003-03-06363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 31 LARKS RISE CLEOBURY MORTIMER SHROPSHIRE DY14 8JJ
2002-09-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09ELRESS386 DISP APP AUDS 18/12/01
2002-01-09ELRESS366A DISP HOLDING AGM 18/12/01
2002-01-07288bSECRETARY RESIGNED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2001-12-24CERTNMCOMPANY NAME CHANGED RIGHT REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 24/12/01
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COPY RIGHT REPROGRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPY RIGHT REPROGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2002-02-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPY RIGHT REPROGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of COPY RIGHT REPROGRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPY RIGHT REPROGRAPHICS LIMITED
Trademarks
We have not found any records of COPY RIGHT REPROGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPY RIGHT REPROGRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COPY RIGHT REPROGRAPHICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COPY RIGHT REPROGRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPY RIGHT REPROGRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPY RIGHT REPROGRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L1