Company NameWhite Quill Repro Limited
Company StatusDissolved
Company Number03447620
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameDragonlord Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameAnthony Stephen Riley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 October 1997)
RoleTrainee Solicitor
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameChristopher Randall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 October 1997)
RoleSolicitor
Correspondence Address62a North View Road
London
N8 7LL
Secretary NameChristopher Randall
NationalityBritish
StatusResigned
Appointed14 October 1997(4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 October 1997)
RoleSolicitor
Correspondence Address62a North View Road
London
N8 7LL
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.fulmar.com

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

2 at £1Fulmar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
17 July 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2014 (1 page)
17 July 2014Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 13 March 2014 (1 page)
10 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
14 November 2013Full accounts made up to 31 March 2013 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 November 2011Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 23 November 2011 (1 page)
23 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 November 2011Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 23 November 2011 (1 page)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
4 October 2010Full accounts made up to 31 March 2010 (16 pages)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Michael Anthony Austin on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Derek John Harris on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Anthony Austin on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Edward Taylor on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Pierre Francois Catte on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Edward Taylor on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Pierre Francois Catte on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Derek John Harris on 12 October 2009 (2 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
14 October 2008Return made up to 10/10/08; full list of members (5 pages)
14 October 2008Return made up to 10/10/08; full list of members (5 pages)
23 September 2008Full accounts made up to 31 March 2008 (15 pages)
23 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 October 2007Return made up to 10/10/07; full list of members (3 pages)
17 October 2007Return made up to 10/10/07; full list of members (3 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2005Return made up to 10/10/05; full list of members (2 pages)
17 October 2005Return made up to 10/10/05; full list of members (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2000Return made up to 10/10/00; full list of members (7 pages)
1 November 2000Return made up to 10/10/00; full list of members (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 1999Return made up to 10/10/99; full list of members (7 pages)
26 October 1999Return made up to 10/10/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
16 October 1998Return made up to 10/10/98; full list of members (6 pages)
16 October 1998Return made up to 10/10/98; full list of members (6 pages)
2 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 November 1997Company name changed dragonlord LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed dragonlord LIMITED\certificate issued on 12/11/97 (2 pages)
7 November 1997New director appointed (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (4 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (4 pages)
7 November 1997New secretary appointed;new director appointed (4 pages)
7 November 1997New director appointed (4 pages)
7 November 1997Registered office changed on 07/11/97 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New director appointed (4 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 83 leonard street london EC2A 4QS (1 page)
6 November 1997Registered office changed on 06/11/97 from: 83 leonard street london EC2A 4QS (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Memorandum and Articles of Association (8 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Memorandum and Articles of Association (8 pages)
10 October 1997Incorporation (10 pages)
10 October 1997Incorporation (10 pages)