Company NameImpressive Labels Limited
Company StatusDissolved
Company Number02621815
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameGallus U.K. Limited

Business Activity

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

Directors

Director NameMr Jonathan Nicholas Asquith Cawood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 11 April 2006)
RolePrinting Engineer
Country of ResidenceEngland
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Secretary NameAlison Gilroy
NationalityBritish
StatusClosed
Appointed18 July 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressBalmoral House
1 Balmoral Way Yeadon
Leeds
West Yorkshire
LS19 7WF
Director NameLeslie Dawson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleSenior Audit Clerk
Correspondence Address153 Main Street
Scholes
Leeds
West Yorkshire
LS15 4NF
Secretary NameMrs Rita Hellewell
NationalityBritish
StatusResigned
Appointed01 July 1991(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleSecretary
Correspondence Address60 Carr Bridge Drive
Cookridge
Leeds
West Yorkshire
LS16 7JY
Secretary NameMrs Julie Mary Cawood
NationalityBritish
StatusResigned
Appointed01 October 1991(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 18 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Barn
Malham
Skipton
N Yorkshire
BD23 4DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1c Eshton Road Industrial
Estate
Gargrave
Skipton North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave

Financials

Year2014
Net Worth£2
Current Liabilities£697

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
3 June 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
2 July 2004Return made up to 19/06/03; full list of members (6 pages)
22 June 2004Return made up to 19/06/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 December 2001Return made up to 19/06/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
6 July 1999Return made up to 19/06/99; no change of members (4 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
18 July 1997Return made up to 19/06/97; no change of members (4 pages)
8 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
8 September 1996Return made up to 19/06/96; no change of members (4 pages)
27 July 1995Return made up to 19/06/95; full list of members (6 pages)