Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director Name | Mr Jeffrey Raymond Cornell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW Wales |
Secretary Name | Mr Jeffrey Raymond Cornell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW Wales |
Director Name | Mr John Anthony Bambery |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(10 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 4 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Robert Stanley Jones |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 62 Chapelhill Road Moreton Wirral Merseyside L46 9QN |
Director Name | David Landy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(10 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 9 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Derek Seymour Vaux |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Cablecroft Cable Street Formby Merseyside L37 3LU |
Secretary Name | David Landy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(10 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 9 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Francis Ellis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Salesman |
Correspondence Address | 10 Grangewood Bowring Park Liverpool Merseyside L16 3GD |
Director Name | Jan Trzcinski |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2004) |
Role | Accountant |
Correspondence Address | 17 Dee View Court Little Neston South Wirral Cheshire CH64 9XW Wales |
Secretary Name | Vivien Bambery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 4 Saint Georges Road Formby Merseyside L37 3HH |
Director Name | Vivien Bambery |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 4 St George's Road Formby Liverpool Merseyside L37 3HH |
Registered Address | Benson House Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 15 August 2016 (overdue) |
---|
10 August 2015 | Restoration by order of the court (3 pages) |
---|---|
10 August 2015 | Restoration by order of the court (3 pages) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (9 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (9 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (9 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
12 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
29 December 2010 | Registered 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 2010 | Registered 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 2010 | Administrator's progress report to 2 December 2010 (12 pages) |
21 December 2010 | Administrator's progress report to 2 December 2010 (12 pages) |
21 December 2010 | Administrator's progress report to 2 December 2010 (12 pages) |
13 September 2010 | Administrator's progress report to 9 August 2010 (11 pages) |
13 September 2010 | Administrator's progress report to 9 August 2010 (11 pages) |
13 September 2010 | Administrator's progress report to 9 August 2010 (11 pages) |
9 April 2010 | Result of meeting of creditors (3 pages) |
9 April 2010 | Result of meeting of creditors (3 pages) |
19 March 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
19 March 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
17 March 2010 | Statement of administrator's proposal (41 pages) |
17 March 2010 | Statement of administrator's proposal (41 pages) |
19 February 2010 | Appointment of an administrator (1 page) |
19 February 2010 | Appointment of an administrator (1 page) |
30 October 2009 | Director's details changed for Mr Stephen John Cole on 14 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Stephen John Cole on 14 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Jeffrey Raymond Cornell on 14 October 2009 (3 pages) |
28 October 2009 | Registered office address changed from 1 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 1 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 28 October 2009 (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 183 great howard street liverpool merseyside L3 7DL (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 183 great howard street liverpool merseyside L3 7DL (1 page) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 31 October 2007 (19 pages) |
3 March 2008 | Full accounts made up to 31 October 2007 (19 pages) |
15 November 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | New secretary appointed;new director appointed (3 pages) |
16 February 2007 | New secretary appointed;new director appointed (3 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
25 August 2006 | Return 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 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration 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 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 September 2004 | Return made up to 01/08/03; full list of members; amend (8 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 01/08/03; full list of members; amend (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars 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 2003 | Return made up to 01/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
12 June 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
12 June 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
17 January 2003 | Company name changed print at the bull LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed print at the bull LIMITED\certificate issued on 17/01/03 (2 pages) |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 (26 pages) |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 (26 pages) |
18 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
18 September 2002 | Return 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 2002 | Resolutions
|
27 August 2002 | Resolutions
|
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
10 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
23 August 1999 | Ad 31/03/99--------- £ si 199240@1 (2 pages) |
23 August 1999 | Particulars of contract relating to shares (6 pages) |
23 August 1999 | Particulars of contract relating to shares (6 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 199240@1 (2 pages) |
12 August 1999 | Return made up to 14/08/99; full list of members
|
12 August 1999 | Return made up to 14/08/99; full list of members
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
21 July 1999 | £ nc 10000/250000 31/03/99 (1 page) |
21 July 1999 | £ nc 10000/250000 31/03/99 (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
11 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
4 April 1996 | Company name changed lancastrian labels LIMITED\certificate issued on 09/04/96 (5 pages) |
4 April 1996 | Company name changed lancastrian labels LIMITED\certificate issued on 09/04/96 (5 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 33 hoghton street southport merseyside PR9 ons (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 33 hoghton street southport merseyside PR9 ons (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (27 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (27 pages) |
13 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
30 April 1995 | Ad 06/01/95--------- £ si 150@1 (2 pages) |
30 April 1995 | Statement of affairs (20 pages) |
30 April 1995 | Statement of affairs (20 pages) |
30 April 1995 | Ad 06/01/95--------- £ si 150@1 (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars 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 1995 | Ad 06/01/95--------- £ si 160@1=160 £ ic 800/960 (2 pages) |
3 March 1995 | Ad 06/01/95--------- £ si 160@1=160 £ ic 800/960 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
11 August 1994 | Return made up to 14/08/94; no change of members (4 pages) |
11 August 1994 | Return made up to 14/08/94; no change of members (4 pages) |
21 September 1993 | Return made up to 14/08/93; full list of members
|
21 September 1993 | Return made up to 14/08/93; full list of members
|
16 July 1993 | Memorandum and Articles of Association (12 pages) |
16 July 1993 | Memorandum and Articles of Association (12 pages) |
26 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
26 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
24 August 1992 | Return made up to 14/08/92; no change of members (4 pages) |
24 August 1992 | Return made up to 14/08/92; no change of members (4 pages) |
11 September 1991 | Return made up to 24/07/91; no change of members (6 pages) |
11 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 September 1991 | Return made up to 24/07/91; no change of members (6 pages) |
23 August 1990 | Return made up to 14/08/90; full list of members (4 pages) |
23 August 1990 | Return made up to 14/08/90; full list of members (4 pages) |
23 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
23 August 1990 | Full accounts made up to 31 March 1990 (13 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
13 September 1989 | Return made up to 08/08/89; full list of members (4 pages) |
13 September 1989 | Return made up to 08/08/89; full list of members (4 pages) |
13 September 1989 | Full accounts made up to 31 March 1989 (12 pages) |
9 September 1985 | Accounts made up to 31 August 1982 (5 pages) |
9 September 1985 | Accounts made up to 31 August 1982 (5 pages) |
1 May 1985 | Annual return made up to 31/12/82 (4 pages) |
1 May 1985 | Annual return made up to 31/12/82 (4 pages) |
9 March 1983 | Company name changed\certificate issued on 09/03/83 (2 pages) |
9 March 1983 | Company name changed\certificate issued on 09/03/83 (2 pages) |
5 November 1981 | Company name changed\certificate issued on 05/11/81 (2 pages) |
5 November 1981 | Company name changed\certificate issued on 05/11/81 (2 pages) |
14 July 1981 | Incorporation (16 pages) |
14 July 1981 | Incorporation (16 pages) |