Company NameSparkprint Limited
Company StatusDissolved
Company Number00931287
CategoryPrivate Limited Company
Incorporation Date30 April 1968(55 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stephen Sinclair Cowie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lees Lane
Northallerton
North Yorkshire
DL7 8DA
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameNicholas Ronald Leggett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameAlexander Mathers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressBrompton Lodge De Ferrers Road
Brompton
Northallerton
North Yorkshire
DL6 2QF
Director NameColin John Proudfoot
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Hild Close
Darlington
County Durham
DL3 8LD
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressHigh Paddox
Main Street
Norton Lindsey
Warks
CV35 8JA
Secretary NameJeremy Colin Eastwood
NationalityBritish
StatusResigned
Appointed11 November 1994(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameJeremy Colin Eastwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2004)
RoleSecretary
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameKeith Stuart Dowding
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(28 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1996)
RoleCompany Director
Correspondence Address12 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£82,012

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (6 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Resignation of a liquidator (1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000C/O re change of liq (8 pages)
17 December 1999Appointment of a voluntary liquidator (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of solvency (3 pages)
17 December 1999Res re specie (1 page)
17 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1999Return made up to 25/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 April 1999Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page)
24 August 1998Return made up to 25/07/98; no change of members (4 pages)
7 August 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
27 August 1997Return made up to 25/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
8 January 1997New director appointed (5 pages)
12 December 1996Director resigned (1 page)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
19 July 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
25 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
11 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1995Registered office changed on 16/03/95 from: darlington road northallerton yorkshire DL7 8UA (1 page)
3 March 1995Accounting reference date extended from 31/01 to 28/02 (1 page)