Company NameCounty Labels Limited
Company StatusDissolved
Company Number02130404
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 11 months ago)
Dissolution Date3 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Jill Richardson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 12 months after company formation)
Appointment Duration30 years, 2 months (closed 03 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 12 months after company formation)
Appointment Duration30 years, 2 months (closed 03 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Jamie Joseph Campbell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(15 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 03 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Peter David Cash
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 03 July 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Jill Richardson
StatusClosed
Appointed28 March 2014(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 03 July 2021)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameAndrew Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address8 Newquay Drive
Macclesfield
Cheshire
SK10 3NQ
Secretary NameMrs Jill Richardson
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ash Farm
Wildboarclough
Macclesfield
Cheshire
SK11 0BE
Secretary NameMrs Soulla Richardson
StatusResigned
Appointed01 April 2010(22 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2014)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Ground Floor
Adelphi Mill, Grimshaw Lane
Bollington, Macclesfield
Cheshire
SK10 5JB

Contact

Websitecountylabels.com
Email address[email protected]
Telephone01625 574422
Telephone regionMacclesfield

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Jill Richardson
9.94%
Ordinary A
2k at £1Nominees Of County Group
39.58%
Ordinary A
2k at £1Nicholas Edward Richardson
38.85%
Ordinary A
555 at £1Jamie Joseph Campbell
11.03%
Ordinary A
10 at £1Jamie Joseph Campbell
0.20%
Ordinary D
10 at £1Jill Richardson
0.20%
Ordinary C
10 at £1Nicholas Edward Richardson
0.20%
Ordinary B

Financials

Year2014
Net Worth£597,991
Cash£22,830
Current Liabilities£1,014,481

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 August 2014Delivered on: 3 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at dingers hollow farm wildboarclough nr macclesfield.
Outstanding
10 April 1995Delivered on: 21 April 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 2 January 2004
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £147,600 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed on the attached schedule to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.. See the mortgage charge document for full details.
Fully Satisfied
10 September 2001Delivered on: 18 September 2001
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berra 3PE hot foil printing & die cutting machine number 21/89, rotoflex international VS1250 reel slitting & rewinding machine number VS1551920905.
Fully Satisfied
26 March 1999Delivered on: 12 April 1999
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x "berra" 3CPE hot foil printing & die-cutting machines no.s 89/91 and 91/91, "berra" 2E hot foil printing & die-cutting machine no. 07/93.
Fully Satisfied

Filing History

3 July 2021Final Gazette dissolved following liquidation (1 page)
3 April 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
9 December 2020Liquidators' statement of receipts and payments to 8 October 2020 (17 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 May 2019Administrator's progress report (12 pages)
21 January 2019Result of meeting of creditors (5 pages)
9 January 2019Statement of administrator's proposal (34 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 November 2018Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
8 November 2018Registered office address changed from Units 1 & 2 Ground Floor Adelphi Mill, Grimshaw Lane Bollington, Macclesfield Cheshire SK10 5JB to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 8 November 2018 (2 pages)
7 November 2018Appointment of an administrator (3 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (10 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,030
(9 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,030
(9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 May 2015Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,030
(9 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,030
(9 pages)
21 May 2015Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages)
3 September 2014Registration of charge 021304040005, created on 21 August 2014 (12 pages)
3 September 2014Registration of charge 021304040005, created on 21 August 2014 (12 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,030
(9 pages)
21 May 2014Director's details changed for Jamie Joseph Campbell on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Mrs Jill Richardson on 23 April 2014 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,030
(9 pages)
21 May 2014Director's details changed for Peter David Cash on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Jamie Joseph Campbell on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Peter David Cash on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Mrs Jill Richardson on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Nicholas Edward Richardson on 23 April 2014 (2 pages)
21 May 2014Director's details changed for Nicholas Edward Richardson on 23 April 2014 (2 pages)
28 March 2014Termination of appointment of Soulla Richardson as a secretary (1 page)
28 March 2014Appointment of Mrs Jill Richardson as a secretary (2 pages)
28 March 2014Appointment of Mrs Jill Richardson as a secretary (2 pages)
28 March 2014Termination of appointment of Soulla Richardson as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Satisfaction of charge 4 in full (2 pages)
17 October 2013Satisfaction of charge 2 in full (1 page)
17 October 2013Satisfaction of charge 3 in full (1 page)
17 October 2013Satisfaction of charge 4 in full (2 pages)
17 October 2013Satisfaction of charge 3 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Jill Richardson on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Peter David Cash on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Edward Richardson on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Edward Richardson on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Peter David Cash on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Jamie Joseph Campbell on 23 April 2010 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Jamie Joseph Campbell on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Jill Richardson on 23 April 2010 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
19 April 2010Appointment of Mrs Soulla Richardson as a secretary (1 page)
19 April 2010Termination of appointment of Jill Richardson as a secretary (1 page)
19 April 2010Termination of appointment of Jill Richardson as a secretary (1 page)
19 April 2010Appointment of Mrs Soulla Richardson as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 23/04/09; full list of members (4 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Registered office changed on 06/07/2009 from units 1 & 2, ground floor adelphi mill, crimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page)
6 July 2009Return made up to 23/04/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from units 1 & 2, ground floor adelphi mill, crimshaw lane bollington, macclesfield cheshire SK10 5JB (1 page)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 October 2008Return made up to 23/04/08; full list of members (4 pages)
24 October 2008Return made up to 23/04/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 April 2008Director's change of particulars / peter cash / 02/02/2007 (1 page)
23 April 2008Return made up to 23/04/07; full list of members (4 pages)
23 April 2008Return made up to 23/04/07; full list of members (4 pages)
23 April 2008Director's change of particulars / peter cash / 02/02/2007 (1 page)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 23/04/05; full list of members (7 pages)
7 July 2005Return made up to 23/04/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
9 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
2 January 2004Particulars of mortgage/charge (5 pages)
21 July 2003Return made up to 23/04/03; full list of members (7 pages)
21 July 2003Return made up to 23/04/03; full list of members (7 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2002Return made up to 23/04/02; full list of members (7 pages)
5 July 2002Return made up to 23/04/02; full list of members (7 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
4 June 2001Return made up to 23/04/01; full list of members (7 pages)
4 June 2001Return made up to 23/04/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 23/04/00; full list of members (7 pages)
1 June 2000Return made up to 23/04/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 23/04/98; no change of members (4 pages)
6 May 1998Return made up to 23/04/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 March 1993Nc inc already adjusted 04/03/93 (1 page)
23 March 1993Nc inc already adjusted 04/03/93 (1 page)
23 March 1993Ad 04/03/93--------- £ si 30@1=30 £ ic 5000/5030 (2 pages)
23 March 1993Ad 04/03/93--------- £ si 30@1=30 £ ic 5000/5030 (2 pages)