UKBizDB.co.uk

COUNTY LABELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as County Labels Limited. The company was founded 37 years ago and was given the registration number 02130404. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:COUNTY LABELS LIMITED
Company Number:02130404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 1987
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Secretary28 March 2014Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director20 September 2002Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director11 January 2006Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director-Active
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

Director-Active
High Ash Farm, Wildboarclough, Macclesfield, SK11 0BE

Secretary-Active
Units 1, & 2 Ground Floor, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Secretary01 April 2010Active
8 Newquay Drive, Macclesfield, SK10 3NQ

Director-Active

People with Significant Control

Mr Nicholas Edward Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:4th Floor, Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2021-04-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-05-31Insolvency

Liquidation in administration progress report.

Download
2019-01-21Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-09Insolvency

Liquidation in administration proposals.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-07Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Change person director company with change date.

Download
2014-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Officers

Change person director company with change date.

Download
2014-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.