Company NameYorkshire Labels Limited
Company StatusDissolved
Company Number01503240
CategoryPrivate Limited Company
Incorporation Date20 June 1980(43 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Owen Winstanley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(15 years, 12 months after company formation)
Appointment Duration20 years (closed 14 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Douglas Mill
Bradley Lane Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMrs Karen Winstanley
NationalityBritish
StatusClosed
Appointed13 June 1996(15 years, 12 months after company formation)
Appointment Duration20 years (closed 14 June 2016)
RoleCompany Director
Correspondence AddressUnits 7-8 Douglas Mill
Bradley Lane Standish
Wigan
Lancashire
WN6 0XF
Director NameDavid Jesse Arrowsmith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RoleDistributon
Correspondence AddressDale Lea The Row
Lyth
Kendal
Cumbria
LA8 8DD
Director NameLynne Margaret Arrowsmith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RoleDistributor
Correspondence AddressDale Lea
Row Lyth
Kendal
Cumbria
LA8 8DD
Secretary NameLynne Margaret Arrowsmith
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressDale Lea
Row Lyth
Kendal
Cumbria
LA8 8DD

Location

Registered AddressUnits 7-8 Douglas Mill
Bradley Lane Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

100 at £1Mid-lancs Labels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

26 February 1988Delivered on: 7 March 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts. Uncalled capital.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
6 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from Suites 27-28 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Suites 27-28 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Suites 27-28 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XE England on 3 October 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Richard Owen Winstanley on 30 December 2011 (2 pages)
4 January 2012Secretary's details changed for Karen Winstanley on 30 December 2011 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Karen Winstanley on 30 December 2011 (1 page)
4 January 2012Director's details changed for Mr Richard Owen Winstanley on 30 December 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
25 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 1 High Street, Standish Wigan Lancashire WN6 0HA on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 1 High Street, Standish Wigan Lancashire WN6 0HA on 29 January 2010 (1 page)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
23 January 2008Location of debenture register (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 1 high street standish nr wigan lancashire WN6 0HA (1 page)
23 January 2008Registered office changed on 23/01/08 from: 1 high street standish nr wigan lancashire WN6 0HA (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
6 September 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
15 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
7 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
11 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
11 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)