Company NameThe Total Label Company Limited
Company StatusDissolved
Company Number04389760
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameJohn Davis
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCleevethorpe House
Cleevethorpe Grove
Wakefield
Yorkshire
WF2 7NA
Director NameRobert Jewitt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSouthlands 202 Queen Street
Withernsea
East Yorkshire
HU19 2LG
Director NameMr Clive Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopley Barn
Lower Lane, East Bierley
Bradford
BD4 6RN
Secretary NameMrs Samantha Catherine Thompson
NationalityEnglish
StatusCurrent
Appointed26 March 2002(2 weeks, 5 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopley Barn
Lower Lane East Bierley
Bradford
West Yorkshire
BD4 6RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Liquidators statement of receipts and payments (5 pages)
27 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Liquidators statement of receipts and payments (7 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Statement of affairs (5 pages)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Registered office changed on 15/07/04 from: shelby house westgate hill, tong bradford west yorkshire BD4 0SJ (1 page)
6 May 2004Return made up to 07/03/04; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
17 April 2003Return made up to 07/03/03; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
12 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Particulars of mortgage/charge (11 pages)
11 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
7 March 2002Incorporation (16 pages)