Company NameSprints Print & Embroidery Limited
Company StatusDissolved
Company Number04259948
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date21 November 2018 (5 years, 5 months 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
StatusClosed
Appointed26 July 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary NameGail Anne Potts
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sprints-print.co.uk

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1I.g. Potts
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,079
Cash£7,611
Current Liabilities£101,050

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 August 2001Delivered on: 25 August 2001
Persons entitled: Rdm Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangment.
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.
Outstanding

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2018Liquidators' statement of receipts and payments to 20 April 2018 (17 pages)
24 May 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 May 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 May 2017Statement of affairs with form 4.19 (9 pages)
2 May 2017Statement of affairs with form 4.19 (9 pages)
2 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
2 May 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 September 2008Return made up to 11/07/08; full list of members (4 pages)
16 September 2008Return made up to 11/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 February 2008Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
12 February 2008Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
10 August 2007Return made up to 11/07/07; full list of members (3 pages)
10 August 2007Return made up to 11/07/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 11/07/06; full list of members (6 pages)
7 August 2006Return made up to 11/07/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
21 July 2005Return made up to 11/07/05; full list of members (6 pages)
21 July 2005Return made up to 11/07/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2003Return made up to 26/07/03; full list of members (6 pages)
22 July 2003Return made up to 26/07/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 August 2002Return made up to 26/07/02; full list of members (6 pages)
14 August 2002Return made up to 26/07/02; full list of members (6 pages)
25 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
26 July 2001Incorporation (31 pages)
26 July 2001Incorporation (31 pages)