Company NameLabelsneak Limited
Company StatusDissolved
Company Number07596374
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ade Shannon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dawstone Rise
Wirral
Merseyside
CH60 4TD
Wales
Director NameMr Carel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TL

Location

Registered AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1.1k at £0.01Andrew Wadsworth
8.06%
Ordinary
6.4k at £0.01Cc Directors Limited
46.37%
Ordinary
556 at £0.01Austin Healy
4.04%
Ordinary
3.1k at £0.01Ade Shannon
22.17%
Ordinary
2.7k at £0.01Nwf (Venture Capital) Lp
19.36%
Ordinary A

Financials

Year2014
Net Worth£407,416
Cash£461,248
Current Liabilities£152,793

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Liquidators statement of receipts and payments to 8 September 2014 (9 pages)
12 September 2014Liquidators statement of receipts and payments to 8 September 2014 (9 pages)
12 September 2014Liquidators' statement of receipts and payments to 8 September 2014 (9 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 September 2014Liquidators' statement of receipts and payments to 8 September 2014 (9 pages)
28 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (9 pages)
28 April 2014Liquidators statement of receipts and payments to 16 April 2014 (9 pages)
28 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (9 pages)
29 April 2013Statement of affairs with form 4.19 (5 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Statement of affairs with form 4.19 (5 pages)
10 April 2013Registered office address changed from 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom on 10 April 2013 (2 pages)
5 March 2013Termination of appointment of Carel Stassen as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of Carel Stassen as a director on 28 February 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Registered office address changed from Unit 2 Shore Wood Road River View Business Park Bromborough Wirral Merseyside CH62 3RQ United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Unit 2 Shore Wood Road River View Business Park Bromborough Wirral Merseyside CH62 3RQ United Kingdom on 19 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 137.78
(5 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 137.78
(5 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 137.78
(5 pages)
27 April 2012Appointment of Mr Carel Stassen as a director on 23 March 2012 (4 pages)
27 April 2012Appointment of Mr Carel Stassen as a director on 23 March 2012 (4 pages)
25 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 137.78
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 137.78
(4 pages)
11 April 2012Memorandum and Articles of Association (24 pages)
11 April 2012Memorandum and Articles of Association (24 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2012Sub-division of shares on 8 December 2011 (5 pages)
8 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 111.11
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 111.11
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 111.11
(4 pages)
8 February 2012Sub-division of shares on 8 December 2011 (5 pages)
8 February 2012Sub-division of shares on 8 December 2011 (5 pages)
3 February 2012Resolutions
  • RES13 ‐ Sub division of shares 08/12/2011
(1 page)
3 February 2012Resolutions
  • RES13 ‐ Sub division of shares 08/12/2011
(1 page)
7 April 2011Incorporation (22 pages)
7 April 2011Incorporation (22 pages)