Company NameDouglas Labels (Leicester) Limited
Company StatusDissolved
Company Number00970512
CategoryPrivate Limited Company
Incorporation Date20 January 1970(54 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(26 years, 3 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Malcolm Metcalfe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(28 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20 Tameside
Stokesley
North Yorkshire
TS9 5PE
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Secretary NameMr David William Hamilton
NationalityBritish
StatusCurrent
Appointed10 July 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameJohn James Boyden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleFinancial Director
Correspondence AddressGreenwood Rippingale Road
Kirkby Underwood
Bourne
Lincolnshire
PE10 0SH
Director NameMr Eden Robert Michael Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMoat House
Bramcote Road
Loughborough
Leicestershire
LE11 2SA
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NamePeter John Jordan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressAshiana 299 London Road
Wyberton
Boston
Lincolnshire
PE21 7DE
Secretary NameMr Alan Taylor
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Stonebridge Bank Frithville
Boston
Lincolnshire
PE22 7EH
Secretary NameJohn James Boyden
NationalityBritish
StatusResigned
Appointed03 December 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressGreenwood Rippingale Road
Kirkby Underwood
Bourne
Lincolnshire
PE10 0SH
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameJohn Robert Atterby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1998)
RoleFinancial Controller
Correspondence AddressIckleford House
86 Carlton Road
Boston
Lincolnshire
PE21 8PQ
Secretary NameJohn Robert Atterby
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1998)
RoleFinancial Controller
Correspondence AddressIckleford House
86 Carlton Road
Boston
Lincolnshire
PE21 8PQ
Secretary NameMr Malcolm Metcalfe
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20 Tameside
Stokesley
North Yorkshire
TS9 5PE

Location

Registered AddressBegbies Traynor Deansgate
Elliot House
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 1999Dissolved (1 page)
21 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 November 1998Registered office changed on 24/11/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page)
20 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 1998Appointment of a voluntary liquidator (1 page)
20 November 1998Declaration of solvency (3 pages)
16 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
5 July 1998Return made up to 31/05/98; full list of members (5 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (10 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Return made up to 31/05/96; full list of members (5 pages)
30 May 1996Director resigned (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 31/05/95; full list of members (12 pages)
6 April 1995Registered office changed on 06/04/95 from: no 5 hayhill industrial estate sileby road barrow-on-soar leics LE12 8LD (1 page)