Company NameOwn Label Toiletries Limited
Company StatusDissolved
Company Number02164976
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 6 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKeighley
West Yorkshire
BD21 3BB
Director NameMr Ronald Richard Humphreys
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellow Hurst
Wellow
Bath
BA2 8PU
Director NameMrs Sheilagh Fiona Humphreys
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence AddressWellow Hurst
Wellow
Bath
BA2 8PU
Director NameMr Christopher David Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressThe Barn House Rowlands Close
Bathford
Bath
Avon
BA1 7TZ
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years after company formation)
Appointment Duration17 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Glenn Anthony John Carroll
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressHolly Tree House
Pound Pill
Corsham
Wiltshire
SN13 9HT
Director NameMr Jeffrey Derek Graham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence Address3 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameBryan Anthony Pool
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimley House Main Street
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SD
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY

Location

Registered AddressKeighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
15 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
4 December 2008Appointment Terminated Director christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Accounts made up to 31 December 2007 (4 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
4 November 2007Accounts made up to 31 January 2007 (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounts made up to 31 January 2006 (4 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 December 2005Accounts made up to 31 January 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 December 2004Accounts made up to 31 January 2004 (4 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
21 November 2003Accounts made up to 31 January 2003 (4 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 September 2002Accounts made up to 31 January 2002 (4 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
4 December 2001Accounts made up to 31 January 2001 (5 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
24 January 2001Company name changed direct procurement services limi ted\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed direct procurement services limi ted\certificate issued on 24/01/01 (2 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Accounts made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
13 October 2000Company name changed futuretwice LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed futuretwice LIMITED\certificate issued on 16/10/00 (2 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
22 September 1999Accounts made up to 31 January 1999 (5 pages)
22 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
2 April 1999Accounts made up to 30 May 1998 (5 pages)
2 April 1999Accounts for a dormant company made up to 30 May 1998 (5 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 March 1998Accounts made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 March 1997Accounts made up to 1 June 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (5 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
8 November 1995Accounts for a dormant company made up to 3 June 1995 (5 pages)
8 November 1995Accounts for a dormant company made up to 3 June 1995 (5 pages)
8 November 1995Accounts made up to 3 June 1995 (5 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)