Company NameRyder & Chaddock Limited
Company StatusDissolved
Company Number06880838
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameThe Label Co (Leeds) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Mark Whiteley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address36 Alma Street
Woodlesford
Leeds
LS26 8PN
Secretary NameMr Robert Mark Whiteley
StatusClosed
Appointed05 February 2016(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address36 Alma Street Woodlesford
Leeds
LS26 8PN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameLisa Anne Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RolePrinter
Correspondence Address185 Bodmin Crescent
Middleton
Leeds
West Yorkshire
LS10 4NE
Director NameMr Donald Keith Tovey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address16 Mead Road
Colton
Leeds
West Yorkshire
LS15 9JR

Contact

Websitewww.labelco.net
Telephone0113 2772257
Telephone regionLeeds

Location

Registered AddressWestminster Business Centre
10 Great North Way
Nether Poppleton
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Donald Keith Tovey
50.00%
Ordinary
3 at £1Robert Mark Whiteley
50.00%
Ordinary

Financials

Year2014
Net Worth£32,440
Cash£18,610
Current Liabilities£29,257

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 April 2021Final Gazette dissolved following liquidation (1 page)
13 January 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
28 May 2020Registered office address changed from Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN England to Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB on 28 May 2020 (2 pages)
15 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
(1 page)
15 May 2020Appointment of a voluntary liquidator (10 pages)
15 May 2020Statement of affairs (3 pages)
17 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Registered office address changed from 4 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP to Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 4 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP to Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN on 16 June 2017 (1 page)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(4 pages)
17 February 2016Termination of appointment of a secretary (1 page)
17 February 2016Company name changed the label co (leeds) LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
17 February 2016Termination of appointment of a secretary (1 page)
17 February 2016Company name changed the label co (leeds) LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
16 February 2016Appointment of Mr Robert Mark Whiteley as a secretary on 5 February 2016 (2 pages)
16 February 2016Termination of appointment of Donald Keith Tovey as a director on 5 February 2016 (1 page)
16 February 2016Termination of appointment of Donald Keith Tovey as a director on 5 February 2016 (1 page)
16 February 2016Appointment of Mr Robert Mark Whiteley as a secretary on 5 February 2016 (2 pages)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 6
(4 pages)
21 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 6
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Director's details changed for Robert Mark Whiteley on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Robert Mark Whiteley on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 4 the Idas Industrail Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL England on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL England on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 4 the Idas Industrail Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP on 17 May 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of Lisa Smith as a director (1 page)
1 July 2010Termination of appointment of Lisa Smith as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 6
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 6
(2 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 June 2009Ad 06/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 June 2009Ad 06/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 April 2009Appointment terminated director jonathon round (1 page)
28 April 2009Director appointed lisa anne smith (2 pages)
28 April 2009Director appointed lisa anne smith (2 pages)
28 April 2009Appointment terminated director jonathon round (1 page)
28 April 2009Director appointed donald keith tovey (2 pages)
28 April 2009Director appointed robert mark whiteley (2 pages)
28 April 2009Director appointed donald keith tovey (2 pages)
28 April 2009Director appointed robert mark whiteley (2 pages)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)