Company NameLancastrian Labels Limited
DirectorsStephen John Cole and Jeffrey Raymond Cornell
Company StatusActive - Proposal to Strike off
Company Number01574205
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Stephen John Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr Jeffrey Raymond Cornell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Secretary NameMr Jeffrey Raymond Cornell
NationalityBritish
StatusCurrent
Appointed06 December 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr John Anthony Bambery
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration15 years, 4 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address4 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameRobert Stanley Jones
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address62 Chapelhill Road
Moreton
Wirral
Merseyside
L46 9QN
Director NameDavid Landy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address9 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameDerek Seymour Vaux
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressCablecroft
Cable Street
Formby
Merseyside
L37 3LU
Secretary NameDavid Landy
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address9 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameFrancis Ellis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleSalesman
Correspondence Address10 Grangewood Bowring Park
Liverpool
Merseyside
L16 3GD
Director NameJan Trzcinski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2004)
RoleAccountant
Correspondence Address17 Dee View Court
Little Neston
South Wirral
Cheshire
CH64 9XW
Wales
Secretary NameVivien Bambery
NationalityBritish
StatusResigned
Appointed28 March 2002(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address4 Saint Georges Road
Formby
Merseyside
L37 3HH
Director NameVivien Bambery
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address4 St George's Road
Formby
Liverpool
Merseyside
L37 3HH

Location

Registered AddressBenson House
Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due15 August 2016 (overdue)

Filing History

10 August 2015Restoration by order of the court (3 pages)
10 August 2015Restoration by order of the court (3 pages)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (9 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (9 pages)
16 January 2012Liquidators statement of receipts and payments to 16 December 2011 (9 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
12 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
12 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
29 December 2010Registered office address changed from C/O Lancastrian Labels Ltd 1 Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1NQ on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from C/O Lancastrian Labels Ltd 1 Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1NQ on 29 December 2010 (2 pages)
21 December 2010Administrator's progress report to 2 December 2010 (12 pages)
21 December 2010Administrator's progress report to 2 December 2010 (12 pages)
21 December 2010Administrator's progress report to 2 December 2010 (12 pages)
13 September 2010Administrator's progress report to 9 August 2010 (11 pages)
13 September 2010Administrator's progress report to 9 August 2010 (11 pages)
13 September 2010Administrator's progress report to 9 August 2010 (11 pages)
9 April 2010Result of meeting of creditors (3 pages)
9 April 2010Result of meeting of creditors (3 pages)
19 March 2010Statement of affairs with form 2.15B/2.14B (11 pages)
19 March 2010Statement of affairs with form 2.15B/2.14B (11 pages)
17 March 2010Statement of administrator's proposal (41 pages)
17 March 2010Statement of administrator's proposal (41 pages)
19 February 2010Appointment of an administrator (1 page)
19 February 2010Appointment of an administrator (1 page)
30 October 2009Director's details changed for Mr Stephen John Cole on 14 October 2009 (3 pages)
30 October 2009Secretary's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Stephen John Cole on 14 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages)
30 October 2009Secretary's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages)
28 October 2009Registered office address changed from 1 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 1 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 28 October 2009 (1 page)
27 August 2009Registered office changed on 27/08/2009 from 183 great howard street liverpool merseyside L3 7DL (1 page)
27 August 2009Registered office changed on 27/08/2009 from 183 great howard street liverpool merseyside L3 7DL (1 page)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
3 March 2008Full accounts made up to 31 October 2007 (19 pages)
3 March 2008Full accounts made up to 31 October 2007 (19 pages)
15 November 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
15 November 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
2 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 01/08/07; full list of members (3 pages)
17 September 2007Return made up to 01/08/07; full list of members (3 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
16 February 2007New secretary appointed;new director appointed (3 pages)
16 February 2007New secretary appointed;new director appointed (3 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Return made up to 01/08/06; full list of members (8 pages)
25 August 2006Return made up to 01/08/06; full list of members (8 pages)
22 May 2006£ ic 143250/120000 10/02/06 £ sr 23250@1=23250 (1 page)
22 May 2006£ ic 143250/120000 10/02/06 £ sr 23250@1=23250 (1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2005£ sr 6750@1 27/04/05 (1 page)
28 December 2005£ sr 6750@1 27/04/05 (1 page)
30 November 2005£ sr 20000@1 21/08/02 (1 page)
30 November 2005£ sr 20000@1 21/08/02 (1 page)
29 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 September 2005Return made up to 01/08/05; full list of members (7 pages)
12 September 2005Return made up to 01/08/05; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 September 2004Return made up to 01/08/03; full list of members; amend (8 pages)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 September 2004Return made up to 01/08/03; full list of members; amend (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003£ sr 20000@1 01/08/03 (19 pages)
8 September 2003£ sr 20000@1 01/08/03 (19 pages)
14 August 2003Return made up to 01/08/03; full list of members (8 pages)
14 August 2003Return made up to 01/08/03; full list of members (8 pages)
12 June 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
12 June 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
17 January 2003Company name changed print at the bull LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed print at the bull LIMITED\certificate issued on 17/01/03 (2 pages)
14 January 2003Accounts for a medium company made up to 31 March 2002 (26 pages)
14 January 2003Accounts for a medium company made up to 31 March 2002 (26 pages)
18 September 2002Return made up to 01/08/02; full list of members (7 pages)
18 September 2002Return made up to 01/08/02; full list of members (7 pages)
27 August 2002£ ic 200000/190000 28/03/02 £ sr 10000@1=10000 (1 page)
27 August 2002£ ic 200000/190000 28/03/02 £ sr 10000@1=10000 (1 page)
27 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
27 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(41 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
6 August 2001Return made up to 01/08/01; full list of members (7 pages)
6 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Full accounts made up to 31 March 2001 (21 pages)
2 July 2001Full accounts made up to 31 March 2001 (21 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
21 September 2000Full accounts made up to 31 March 2000 (22 pages)
21 September 2000Full accounts made up to 31 March 2000 (22 pages)
10 August 2000Return made up to 14/08/00; full list of members (7 pages)
10 August 2000Return made up to 14/08/00; full list of members (7 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
23 August 1999Ad 31/03/99--------- £ si 199240@1 (2 pages)
23 August 1999Particulars of contract relating to shares (6 pages)
23 August 1999Particulars of contract relating to shares (6 pages)
23 August 1999Ad 31/03/99--------- £ si 199240@1 (2 pages)
12 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1999£ nc 10000/250000 31/03/99 (1 page)
21 July 1999£ nc 10000/250000 31/03/99 (1 page)
13 July 1999Full accounts made up to 31 March 1999 (19 pages)
13 July 1999Full accounts made up to 31 March 1999 (19 pages)
21 September 1998Full accounts made up to 31 March 1998 (19 pages)
21 September 1998Full accounts made up to 31 March 1998 (19 pages)
11 August 1998Return made up to 14/08/98; no change of members (4 pages)
11 August 1998Return made up to 14/08/98; no change of members (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 14/08/97; full list of members (6 pages)
1 September 1997Return made up to 14/08/97; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (18 pages)
7 August 1997Full accounts made up to 31 March 1997 (18 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Return made up to 14/08/96; no change of members (4 pages)
29 August 1996Return made up to 14/08/96; no change of members (4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
4 April 1996Company name changed lancastrian labels LIMITED\certificate issued on 09/04/96 (5 pages)
4 April 1996Company name changed lancastrian labels LIMITED\certificate issued on 09/04/96 (5 pages)
25 March 1996Registered office changed on 25/03/96 from: 33 hoghton street southport merseyside PR9 ons (1 page)
25 March 1996Registered office changed on 25/03/96 from: 33 hoghton street southport merseyside PR9 ons (1 page)
18 January 1996Full accounts made up to 31 March 1995 (27 pages)
18 January 1996Full accounts made up to 31 March 1995 (27 pages)
13 September 1995Return made up to 14/08/95; full list of members (6 pages)
13 September 1995Return made up to 14/08/95; full list of members (6 pages)
30 April 1995Ad 06/01/95--------- £ si 150@1 (2 pages)
30 April 1995Statement of affairs (20 pages)
30 April 1995Statement of affairs (20 pages)
30 April 1995Ad 06/01/95--------- £ si 150@1 (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
24 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995£ ic 960/802 06/01/95 £ sr 158@1=158 (1 page)
13 March 1995£ ic 960/802 06/01/95 £ sr 158@1=158 (1 page)
13 March 1995£ ic 802/760 06/01/95 £ sr 42@1=42 (1 page)
13 March 1995£ ic 802/760 06/01/95 £ sr 42@1=42 (1 page)
3 March 1995Ad 06/01/95--------- £ si 160@1=160 £ ic 800/960 (2 pages)
3 March 1995Ad 06/01/95--------- £ si 160@1=160 £ ic 800/960 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
11 August 1994Return made up to 14/08/94; no change of members (4 pages)
11 August 1994Return made up to 14/08/94; no change of members (4 pages)
21 September 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
21 September 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 July 1993Memorandum and Articles of Association (12 pages)
16 July 1993Memorandum and Articles of Association (12 pages)
26 November 1992Full accounts made up to 31 March 1992 (18 pages)
26 November 1992Full accounts made up to 31 March 1992 (18 pages)
24 August 1992Return made up to 14/08/92; no change of members (4 pages)
24 August 1992Return made up to 14/08/92; no change of members (4 pages)
11 September 1991Return made up to 24/07/91; no change of members (6 pages)
11 September 1991Full accounts made up to 31 March 1991 (13 pages)
11 September 1991Full accounts made up to 31 March 1991 (13 pages)
11 September 1991Return made up to 24/07/91; no change of members (6 pages)
23 August 1990Return made up to 14/08/90; full list of members (4 pages)
23 August 1990Return made up to 14/08/90; full list of members (4 pages)
23 August 1990Full accounts made up to 31 March 1990 (13 pages)
23 August 1990Full accounts made up to 31 March 1990 (13 pages)
13 September 1989Full accounts made up to 31 March 1989 (12 pages)
13 September 1989Return made up to 08/08/89; full list of members (4 pages)
13 September 1989Return made up to 08/08/89; full list of members (4 pages)
13 September 1989Full accounts made up to 31 March 1989 (12 pages)
9 September 1985Accounts made up to 31 August 1982 (5 pages)
9 September 1985Accounts made up to 31 August 1982 (5 pages)
1 May 1985Annual return made up to 31/12/82 (4 pages)
1 May 1985Annual return made up to 31/12/82 (4 pages)
9 March 1983Company name changed\certificate issued on 09/03/83 (2 pages)
9 March 1983Company name changed\certificate issued on 09/03/83 (2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
14 July 1981Incorporation (16 pages)
14 July 1981Incorporation (16 pages)