Company NameCb Print Finishers Limited
Company StatusDissolved
Company Number03338506
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameSpringmint Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameAndrew Guy Crawford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2001)
RolePrint Finishing
Correspondence Address36 Highburn
Cramlington
Northumberland
NE23 6BE
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameMrs Lesley Johnston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration1 day (resigned 27 March 1997)
RoleSecretary
Correspondence Address94 Sunniside Road
Sunniside
Whickham
Tyne And Wear
NE16 5NF
Director NameMr Terence Roy Minett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressThe Farm Cottage Muckley Butts Farm
Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameMr Michael Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressVilla Les Miguel
Lote 15 Sesmarias
Carvoeiro
8400 Algarve
Portugal
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed26 March 1997(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameAnthony Leslie Forrestal Crawford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressFauld House Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NamePaul Anthony Laidler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2002)
RoleManaging Director
Correspondence Address9 Ridley Close
Beaumont Park
Hexham
Northumberland
NE46 2HY
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2001)
RoleChief Executive
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

13 May 2002Delivered on: 13 May 2002
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Set master 15 station A3 collator serial no: 1190/15, setmaster duplex 32/16 station A4/A3 collator, setmaster 15STN SRA2 collator serial no: ce 16STA2P (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details.
Outstanding
7 December 1998Delivered on: 10 December 1998
Persons entitled: Venture Finance PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 April 1997Delivered on: 17 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as springmint limited) to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 September 1998Delivered on: 6 October 1998
Satisfied on: 19 December 2001
Persons entitled: Michael Mitchell

Classification: Legal charge
Secured details: £50,000 due or to become due form the company to the chargee.
Particulars: Unit 4 north tyne industrial estate whitley road longbenton newcastle upon tyne.
Fully Satisfied
1 May 1997Delivered on: 3 May 1997
Satisfied on: 19 December 2001
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an agreement for the purchase of debts.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely.
Fully Satisfied
21 April 1997Delivered on: 24 April 1997
Satisfied on: 19 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 north tyne industrial estate whitley road longbenton newcastle upon tyne benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
21 April 1997Delivered on: 22 April 1997
Satisfied on: 19 December 2001
Persons entitled: Crawford Bros (N/C) Limited

Classification: Legal charge
Secured details: £75,000 due or to become due fromthe company to the chargee.
Particulars: Unit 4 north tyne industrial estate,whitley road,longbenton,newcastle upon tyne.t/no.TY31253.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 November 2015Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Notice of discharge of Administration Order (2 pages)
7 October 2008Administrator's abstract of receipts and payments to 1 October 2008 (2 pages)
7 October 2008Administrator's abstract of receipts and payments to 1 October 2008 (2 pages)
22 September 2008Administrator's abstract of receipts and payments to 4 September 2008 (3 pages)
22 September 2008Administrator's abstract of receipts and payments to 4 September 2008 (3 pages)
21 March 2008Administrator's abstract of receipts and payments to 4 September 2008 (2 pages)
21 March 2008Administrator's abstract of receipts and payments to 4 September 2008 (2 pages)
17 September 2007Administrator's abstract of receipts and payments (2 pages)
21 March 2007Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
20 March 2006Administrator's abstract of receipts and payments (2 pages)
12 September 2005Administrator's abstract of receipts and payments (2 pages)
11 March 2005Administrator's abstract of receipts and payments (2 pages)
14 September 2004Administrator's abstract of receipts and payments (2 pages)
17 March 2004Administrator's abstract of receipts and payments (2 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
20 March 2003Administrator's abstract of receipts and payments (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
11 December 2002Notice of result of meeting of creditors (3 pages)
10 December 2002Statement of administrator's proposal (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
18 September 2002Notice of Administration Order (1 page)
18 September 2002Registered office changed on 18/09/02 from: benfield business park benfield road walkergate newcastle upon tyne NE4 4NQ (1 page)
18 September 2002Administration Order (5 pages)
11 September 2002Director resigned (1 page)
4 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
(14 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Director resigned (1 page)
17 January 2002Amended accounts made up to 30 November 2000 (6 pages)
15 January 2002Director resigned (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 March 2001Director resigned (1 page)
20 December 2000Accounting reference date shortened from 31/07/01 to 30/11/00 (1 page)
10 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
18 October 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 July 1999Ad 21/04/97--------- £ si 103333@1 (2 pages)
28 June 1999£ nc 603333/625833 12/02/99 (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 June 1999£ nc 500000/603333 21/04/97 (1 page)
28 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1999Return made up to 24/03/99; full list of members (13 pages)
25 May 1999New director appointed (3 pages)
15 March 1999Ad 12/02/99--------- £ si 67500@1=67500 £ ic 30751/98251 (2 pages)
20 January 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
10 December 1998Particulars of mortgage/charge (5 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 December 1997Memorandum and Articles of Association (21 pages)
3 December 1997Ad 20/11/97--------- £ si 10000@1=10000 £ ic 20751/30751 (2 pages)
5 August 1997Ad 24/07/97--------- £ si 4250@1=4250 £ ic 16501/20751 (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 94 sunniside road sunniside newcastle upon tyne NE16 5NF (1 page)
9 July 1997Ad 30/06/97--------- £ si 6500@1=6500 £ ic 10001/16501 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Ad 12/05/97--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997£ nc 100/500000 26/03/97 (1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
15 April 1997Company name changed springmint LIMITED\certificate issued on 16/04/97 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
24 March 1997Incorporation (12 pages)