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.
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 | : |
|
Registered Address | : | 4th Floor Abbey House, Booth Street, Manchester, M2 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Secretary | 28 March 2014 | Active |
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Director | 20 September 2002 | Active |
4th Floor, Abbey House, Booth Street, Manchester, M2 4AB | Director | 11 January 2006 | Active |
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 | Secretary | 01 April 2010 | Active |
8 Newquay Drive, Macclesfield, SK10 3NQ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-09 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Officers | Change person director company with change date. | Download |
2014-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-21 | Officers | Change person director company with change date. | Download |
2014-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.