Company NameLabel-It Ltd.
Company StatusDissolved
Company Number02596651
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)
Previous NameLabel-It (Yorkshire) Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Rodney Blake
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(same day as company formation)
RoleLabel & Print Broker
Correspondence Address22 Middleton Park Road
Leeds
West Yorkshire
LS10 3ST
Secretary NameMrs Linda Jean Blake
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 South Hill Way
Stourton
Leeds
West Yorkshire
LS10 4SE
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Secretary NameBeverley Ann Moore
NationalityBritish
StatusResigned
Appointed14 January 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address61 The Roundway
Leeds
West Yorkshire
LS27 0JR
Secretary NamePeter Marriott
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2006)
RoleCompany Director
Correspondence Address41 Estcourt Terrace
Leeds
West Yorkshire
LS6 3EY
Secretary NameDavid Mark Pask
NationalityBritish
StatusResigned
Appointed12 March 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2008)
RoleManager
Correspondence Address1 Hebden Walk
Leeds
West Yorkshire
LS14 2BG
Director NameDavid Mark Pask
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2008)
RolePrinter
Correspondence Address1 Hebden Walk
Leeds
West Yorkshire
LS14 2BG
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,890
Current Liabilities£59,911

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2010Final Gazette dissolved following liquidation (1 page)
11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
17 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2009Statement of affairs with form 4.19 (8 pages)
17 April 2009Statement of affairs with form 4.19 (8 pages)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Registered office changed on 20/03/2009 from 22 middleton park road middleton leeds west yorkshire LS10 3ST (1 page)
20 March 2009Registered office changed on 20/03/2009 from 22 middleton park road middleton leeds west yorkshire LS10 3ST (1 page)
4 June 2008Appointment Terminated Director david pask (1 page)
4 June 2008Appointment terminated director david pask (1 page)
4 June 2008Appointment Terminated Secretary david pask (1 page)
4 June 2008Appointment terminated secretary david pask (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007New director appointed (1 page)
2 October 2007Accounts made up to 31 March 2007 (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Accounts made up to 31 March 2006 (2 pages)
1 December 2006Return made up to 28/03/06; full list of members (6 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Return made up to 28/03/06; full list of members (6 pages)
1 December 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2006Accounts made up to 31 March 2005 (2 pages)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2005Return made up to 28/03/05; full list of members (6 pages)
3 June 2005Return made up to 28/03/05; full list of members (6 pages)
14 October 2004Accounts made up to 31 March 2004 (2 pages)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 March 2004Return made up to 28/03/04; full list of members (6 pages)
16 March 2004Return made up to 28/03/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 December 2003Accounts made up to 31 March 2003 (2 pages)
26 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2003Return made up to 28/03/03; full list of members (6 pages)
26 March 2003Return made up to 28/03/03; full list of members (6 pages)
28 January 2003Accounts made up to 31 March 2002 (2 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2002Return made up to 28/03/02; full list of members (6 pages)
21 May 2002Return made up to 28/03/02; full list of members (6 pages)
30 January 2002Accounts made up to 31 March 2001 (2 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
15 April 2000Return made up to 28/03/00; full list of members (6 pages)
15 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
8 April 1999Return made up to 28/03/99; full list of members (5 pages)
8 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts made up to 31 March 1999 (2 pages)
21 May 1998Return made up to 28/03/98; no change of members (4 pages)
21 May 1998Return made up to 28/03/98; no change of members (4 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Accounts made up to 31 March 1998 (2 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 11 south hillway stourton leeds LS10 4SE (1 page)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 May 1997Return made up to 28/03/97; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: 11 south hillway stourton leeds LS10 4SE (1 page)
8 May 1997Accounts made up to 31 March 1997 (2 pages)
8 May 1997Return made up to 28/03/97; no change of members (4 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts made up to 31 March 1996 (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (1 page)
19 December 1995Accounts for a small company made up to 31 March 1995 (1 page)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
3 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)