Company NameCommercial Label Products Limited
Company StatusDissolved
Company Number01896978
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Southern
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 McKenzie Industrial Estate
Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameMr Ian Southern
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 6 McKenzie Industrial Estate
Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameJohn Lough Southern
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 McKenzie Industrial Estate
Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
Secretary NameAndrew Southern
StatusClosed
Appointed01 December 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressUnit 6 McKenzie Industrial Estate
Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameNigel John Painton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Secretary NameJune Churchman
NationalityBritish
StatusResigned
Appointed23 September 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address52 Lichfield Court
Macclesfield
Cheshire
SK10 1NW
Secretary NameShirley Jean Painton
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2011)
RoleAdministrator
Correspondence Address103 Byrons Lane
Macclesfield
Cheshire
SK11 7JS

Contact

Websitewindmilltapes.co.uk
Email address[email protected]
Telephone0161 4281617
Telephone regionManchester

Location

Registered AddressUnit 6 McKenzie Industrial Estate
Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Windmill Tapes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 September 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 December 2011Registered office address changed from Silk House C/O Josolyne & Co Park Green Macclesfield Cheshire SK11 7QW on 15 December 2011 (1 page)
14 December 2011Appointment of Andrew Southern as a secretary (1 page)
14 December 2011Appointment of Andrew Southern as a director (2 pages)
14 December 2011Termination of appointment of Shirley Painton as a secretary (1 page)
14 December 2011Appointment of John Lough Southern as a director (2 pages)
14 December 2011Appointment of Ian Southern as a director (2 pages)
14 December 2011Termination of appointment of Nigel Painton as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for Nigel John Painton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Nigel John Painton on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 31/05/07; no change of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
18 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
4 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 31/05/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
19 July 2001Return made up to 31/05/01; full list of members (6 pages)
23 November 2000New secretary appointed (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 May 1996 (3 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 August 1985Company name changed\certificate issued on 22/08/85 (2 pages)
19 March 1985Certificate of incorporation (1 page)