Company NameThe Sphere Print Group Ltd
Company StatusDissolved
Company Number02820083
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Previous NameGolden Project Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen Mason
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Alness Drive
Acomb Park
York
North Yorkshire
YO24 2XZ
Secretary NameMartin David Baker
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 11 months
RolePrinter
Correspondence Address23 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameRoy Bulmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address23 Carlton Lane
Rothwell
Leeds
West Yorkshire
LS26 0DH
Director NameJohn Charles Baker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address66 Gledhow Wood Road
Leeds
West Yorkshire
LS8 4DH
Director NameMartin David Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address23 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameGordon Stones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address8 Baldwin Avenue
Doncaster
South Yorkshire
DN5 9BG
Director NameJohn Roche
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 1999)
RoleCompany Director
Correspondence Address2 High Bank Gate
Colton Lane
Leeds
LS15 9DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,133,847
Gross Profit£393,943
Net Worth£239,576
Cash£200
Current Liabilities£460,816

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Appointment of a voluntary liquidator (1 page)
10 December 1999Registered office changed on 10/12/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page)
10 December 1999Statement of affairs (10 pages)
9 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 1999Director resigned (1 page)
25 August 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
22 June 1999Return made up to 20/05/99; no change of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: st ives works monkhill lane pontefract west yorkshire WF8 1RW (1 page)
5 February 1999Conve 18/01/99 (1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 February 1999Ad 18/01/99--------- £ si 1000@1=1000 £ ic 150000/151000 (4 pages)
5 February 1999£ nc 150000/151000 18/01/99 (1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Company name changed golden project LIMITED\certificate issued on 20/01/99 (2 pages)
28 May 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Full accounts made up to 31 August 1997 (12 pages)
20 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 August 1996 (11 pages)
24 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Full accounts made up to 31 August 1995 (15 pages)
30 June 1995Agreement filed 040394 (10 pages)
21 March 1995Full accounts made up to 31 August 1994 (15 pages)