Company NameSpingold Graphics Ltd.
Company StatusDissolved
Company Number03411938
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

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 NameEdward John Oakes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address9 Wrights Way
Leavenheath
Colchester
Essex
CO6 4NR
Secretary NameAnna Catherine Meya Barnes
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Wrights Way
Leavenheath
Colchester
Essex
CO6 4NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Studio Harpers Hill
Nayland
Colchester
CO6 4NT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 July 1999Return made up to 30/07/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
10 September 1998Return made up to 30/07/98; full list of members (6 pages)
4 August 1997Secretary resigned (1 page)
30 July 1997Incorporation (14 pages)