Company NameSpro-Don Press Limited
DirectorsTerence Cunningham and Valerie Cunningham
Company StatusDissolved
Company Number00721404
CategoryPrivate Limited Company
Incorporation Date12 April 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameTerence Cunningham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe White Lodge
Little Barrow
Chester
Cheshire
CH3 7JU
Wales
Director NameValerie Cunningham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(29 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector Of Print Co
Correspondence AddressThe White Lodge
Little Barrow
Chester
Cheshire
CH3 7JU
Wales
Secretary NameValerie Cunningham
NationalityBritish
StatusCurrent
Appointed23 January 1995(32 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressThe White Lodge
Little Barrow
Chester
Cheshire
CH3 7JU
Wales
Secretary NameGeorge Trevor Henry Fackrell
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1995)
RoleCompany Director
Correspondence AddressGreystone 9 Clive Avenue
Orford
Warrington
Cheshire
WA2 9NX

Location

Registered AddressHaydock St
Warrington
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£301,552
Cash£133
Current Liabilities£250,693

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 April 2005Dissolved (1 page)
19 January 2005Completion of winding up (1 page)
25 February 2004Form 2.15 to 13/02/04 (3 pages)
19 November 2003Order of court to wind up (6 pages)
19 November 2003Notice of discharge of Administration Order (4 pages)
13 October 2003Administrator's abstract of receipts and payments (3 pages)
24 April 2003Administrator's abstract of receipts and payments (3 pages)
15 October 2002Administrator's abstract of receipts and payments (3 pages)
9 May 2002Administrator's abstract of receipts and payments (3 pages)
20 December 2001Notice of result of meeting of creditors (3 pages)
13 December 2001Statement of administrator's proposal (23 pages)
17 October 2001Particulars of mortgage/charge (20 pages)
8 October 2001Notice of Administration Order (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Return made up to 17/07/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 August 2000Return made up to 17/07/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
2 August 1999Return made up to 17/07/99; no change of members (4 pages)
25 January 1999Full accounts made up to 30 April 1998 (12 pages)
24 February 1998Full accounts made up to 30 April 1997 (17 pages)
17 December 1996Full accounts made up to 30 April 1996 (17 pages)
23 July 1996Return made up to 17/07/96; full list of members (6 pages)
1 September 1995Full accounts made up to 30 April 1995 (17 pages)
19 July 1995Return made up to 17/07/95; no change of members (4 pages)
7 August 1986Return made up to 23/07/86; full list of members (4 pages)
24 October 1985Annual return made up to 29/08/85 (7 pages)
12 September 1984Annual return made up to 03/08/84 (7 pages)
1 September 1983Annual return made up to 04/08/83 (4 pages)