Company NameSmith Print Group Limited
Company StatusDissolved
Company Number00354436
CategoryPrivate Limited Company
Incorporation Date28 June 1939(84 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Charles Mann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(52 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 28 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grange Road
Morpeth
Northumberland
NE61 2TS
Director NameDerek Armstrong Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(52 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 28 February 2006)
RoleSales Director
Correspondence Address111 Oakwood
Felling
Gateshead
Tyne & Wear
NE10 8LW
Secretary NameMr Richard Charles Mann
NationalityBritish
StatusClosed
Appointed21 March 1992(52 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grange Road
Morpeth
Northumberland
NE61 2TS
Director NameMr Geoffrey Dodds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(54 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 28 February 2006)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address1 Fox Street
Sunderland
Tyne & Wear
SR2 7NF
Director NameMr Colin Coates
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(58 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 28 February 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBowes House Farm
Lambton Park
Chester Le Street
County Durham
DH3 4PJ
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(59 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2006)
RoleNon Exec Director
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameRobert Meirion Phillips
Date of BirthMarch 2005 (Born 19 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(60 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 February 2006)
RoleFinancial Director
Correspondence AddressFieldhouse
The Mount
Gateshead
Tyne & Wear
NE9 7YP
Director NameGeorge Donald Buttle
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(52 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 1997)
RoleManaging Director
Correspondence Address38 Shawbrow View
Bishop Auckland
County Durham
DL14 6XH

Location

Registered AddressC/O Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£611,611
Cash£278,792
Current Liabilities£1,094,705

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2005Receiver ceasing to act (1 page)
6 July 2005Receiver's abstract of receipts and payments (3 pages)
16 March 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Registered office changed on 11/01/05 from: c/o pricewaterhousecoopers 89 sandyford road newcastle upon tyne NE1 8HW (1 page)
5 April 2004Receiver's abstract of receipts and payments (3 pages)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2001Registered office changed on 29/08/01 from: riverside house delta bank road metro riverside park gateshead tyne & wear NE11 9DJ (1 page)
8 March 2001Receiver's abstract of receipts and payments (4 pages)
21 June 2000Form 3.2 - statement of affairs (11 pages)
21 June 2000Administrative Receiver's report (7 pages)
15 February 2000Appointment of receiver/manager (1 page)
14 January 2000Particulars of mortgage/charge (6 pages)
19 November 1999Particulars of mortgage/charge (9 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
15 September 1999New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: sutherland house south shore road gateshead tyne & wear NE8 3AE (1 page)
22 June 1998Accounts for a small company made up to 30 September 1997 (10 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 21/03/98; full list of members (6 pages)
22 December 1997Director resigned (1 page)
19 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 December 1997£ ic 45525/20325 12/11/97 £ sr 25200@1=25200 (1 page)
23 August 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Return made up to 21/03/97; no change of members (4 pages)
25 March 1996Return made up to 21/03/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 March 1995Return made up to 21/03/95; no change of members (4 pages)