Company NameSprints Limited
DirectorsIan George Potts and Stephen John Kirtley
Company StatusDissolved
Company Number02701227
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian George Potts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(same day as company formation)
RoleScreen Printer
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary NameMr Ian George Potts
NationalityBritish
StatusCurrent
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Director NameMr Stephen John Kirtley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(6 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Windy Nook Road
Gateshead
Tyne & Wear
NE10 9RH
Director NameRonald Potts
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleVan Driver
Correspondence Address11 Ventnor Gardens
Gateshead
Tyne & Wear
NE9 6EA
Director NameMr Ian McSally
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2000)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbey Drive
North Shields
Tyne & Wear
NE30 4JU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,159
Cash£1,012
Current Liabilities£490,634

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2006Dissolved (1 page)
4 April 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S cert. Release of liquidator (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
22 September 2005C/O replacement of liquidator (3 pages)
22 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Resignation of a liquidator (1 page)
11 October 2004Appointment of a voluntary liquidator (1 page)
11 October 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Statement of affairs (24 pages)
1 August 2001Registered office changed on 01/08/01 from: print house follingsby park gateshead tyne & wear NE10 8YF (1 page)
30 May 2001Return made up to 27/03/01; full list of members (5 pages)
21 May 2001Nc inc already adjusted 17/04/01 (1 page)
21 May 2001Memorandum and Articles of Association (3 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Return made up to 27/03/99; change of members (6 pages)
28 July 1999Location of register of members (1 page)
1 July 1999Ad 15/12/98--------- £ si 500@1=500 £ ic 11000/11500 (2 pages)
1 July 1999Particulars of contract relating to shares (4 pages)
1 July 1999Ad 12/11/98--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
24 April 1999Particulars of mortgage/charge (9 pages)
12 November 1998Ad 15/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 November 1998£ nc 100/100000 05/10/98 (1 page)
5 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 27/03/98; no change of members (4 pages)
29 December 1997Registered office changed on 29/12/97 from: 5 eleventh avenue team valley trading estate gateshead tyne & wear NE11 0JY (1 page)
18 June 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Ad 26/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1996Return made up to 27/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)