SPS PRINT (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

SPS PRINT (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01178007

Incorporation date

19/07/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon04/04/2010
Final Gazette dissolved following liquidation
dot icon04/01/2010
Return of final meeting in a members' voluntary winding up
dot icon04/01/2010
Insolvency resolution
dot icon18/09/2009
Registered office changed on 18/09/2009 from st ives house lavington street london SE1 0NX
dot icon18/09/2009
Declaration of solvency
dot icon18/09/2009
Appointment of a voluntary liquidator
dot icon18/09/2009
Resolutions
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon03/06/2008
Accounts made up to 2007-08-03
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon11/06/2007
Accounts made up to 2006-07-28
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon04/10/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon06/06/2006
Accounts made up to 2005-07-29
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon18/10/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon10/10/2005
Registered office changed on 10/10/05 from: 58/59 lower tower st birmingham B19 3NE
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon16/11/2004
Location of register of members
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon29/09/2004
Resolutions
dot icon16/09/2004
Accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
Location of register of members
dot icon18/08/2003
Accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon16/04/2003
Director's particulars changed
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Accounts made up to 2002-03-31
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Return made up to 31/03/02; full list of members
dot icon12/04/2002
Location of register of members address changed
dot icon01/06/2001
Accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 03/05/01; full list of members
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon19/01/2001
Director resigned
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Return made up to 19/12/99; full list of members
dot icon20/12/1999
Location of register of members address changed
dot icon14/12/1999
Director resigned
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon07/05/1999
Memorandum and Articles of Association
dot icon29/04/1999
New director appointed
dot icon25/04/1999
Accounts for a small company made up to 1998-10-31
dot icon20/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Declaration of assistance for shares acquisition
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Auditor's resignation
dot icon15/04/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Ad 01/04/99--------- £ si 33400@1=33400 £ ic 400/33800
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
£ nc 41000/81000 03/03/99
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon03/02/1999
New director appointed
dot icon11/01/1999
Return made up to 19/12/98; full list of members
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned;director resigned
dot icon12/05/1998
Accounts for a small company made up to 1997-10-31
dot icon14/01/1998
Return made up to 19/12/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-10-31
dot icon27/06/1997
£ ic 600/468 04/04/97 £ sr 132@1=132
dot icon27/06/1997
Resolutions
dot icon15/01/1997
Return made up to 19/12/96; full list of members
dot icon27/11/1996
£ sr 200@1 17/11/95
dot icon26/11/1996
£ ic 800/600 22/10/96 £ sr 200@1=200
dot icon02/04/1996
Accounts for a small company made up to 1995-10-31
dot icon16/01/1996
Return made up to 19/12/95; full list of members
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon01/06/1995
Accounts for a small company made up to 1994-10-31
dot icon16/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-10-31
dot icon17/01/1994
Return made up to 19/12/93; full list of members
dot icon08/07/1993
Full accounts made up to 1992-10-31
dot icon05/01/1993
Return made up to 19/12/92; full list of members
dot icon05/01/1993
Director's particulars changed
dot icon13/08/1992
Full accounts made up to 1991-10-31
dot icon16/01/1992
Return made up to 19/12/91; no change of members
dot icon04/09/1991
Full accounts made up to 1990-10-31
dot icon11/01/1991
Return made up to 19/12/90; full list of members
dot icon13/08/1990
Full accounts made up to 1989-10-31
dot icon19/01/1990
Return made up to 05/12/89; no change of members
dot icon05/09/1989
Full accounts made up to 1988-10-31
dot icon04/03/1989
Return made up to 30/12/88; no change of members
dot icon16/09/1988
Full accounts made up to 1987-10-31
dot icon18/01/1988
Return made up to 09/11/87; full list of members
dot icon08/09/1987
Full accounts made up to 1986-10-31
dot icon08/01/1987
Annual return made up to 23/09/86
dot icon07/08/1986
Full accounts made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/08/2007
dot iconLast change occurred
03/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/08/2007
dot iconNext account date
03/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Philip Charles
Director
17/07/2006 - Present
47
ST IVES PLC
Corporate Director
17/07/2006 - Present
35
Eley, Andrew John
Secretary
31/10/1998 - 13/09/2004
4
Challice, Neal
Director
01/01/1999 - 03/04/1999
2
Evans, Gary
Director
23/04/1999 - 30/11/1999
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPS PRINT (BIRMINGHAM) LIMITED

SPS PRINT (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 19/07/1974 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPS PRINT (BIRMINGHAM) LIMITED?

toggle

SPS PRINT (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 19/07/1974 and dissolved on 04/04/2010.

Where is SPS PRINT (BIRMINGHAM) LIMITED located?

toggle

SPS PRINT (BIRMINGHAM) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for SPS PRINT (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 04/04/2010: Final Gazette dissolved following liquidation.