Company NameSpall Print Group Limited
Company StatusDissolved
Company Number00624780
CategoryPrivate Limited Company
Incorporation Date2 April 1959(65 years, 1 month ago)
Dissolution Date17 September 2008 (15 years, 7 months ago)
Previous NamePlayton Press Limited

Business Activity

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

Directors

Director NameChristopher Denys Spall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(32 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 17 September 2008)
RoleCompany Director
Correspondence Address5 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary NameMrs Helene Joyce Spall
NationalityBritish
StatusClosed
Appointed31 January 1992(32 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 17 September 2008)
RoleCompany Director
Correspondence Address5 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Director NameMr Barry Robert Spall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheldon, Burses Way
Hutton
Brentwood
Essex
CM13 2PX

Location

Registered AddressC/O B&C Associates
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£745
Cash£5,891
Current Liabilities£395,587

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
17 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2008Liquidators statement of receipts and payments (5 pages)
27 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
28 April 2006Statement of affairs (11 pages)
28 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2006Appointment of a voluntary liquidator (1 page)
7 April 2006Registered office changed on 07/04/06 from: glenville house 10 spring gardens romford essex RM7 9LD (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
12 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
23 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Director resigned (1 page)
4 July 2002Particulars of mortgage/charge (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1999Return made up to 14/01/99; full list of members (6 pages)
7 July 1998Return made up to 14/01/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 January 1997Return made up to 14/01/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 February 1996Return made up to 22/01/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
27 September 1995Company name changed playton press LIMITED\certificate issued on 28/09/95 (4 pages)
12 April 1995Return made up to 31/01/95; no change of members (4 pages)