Booth Street
Manchester
M2 4AB
Director Name | Mr Nicholas Edward Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 03 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Jamie Joseph Campbell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 03 July 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Peter David Cash |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 03 July 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Jill Richardson |
---|---|
Status | Closed |
Appointed | 28 March 2014(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 July 2021) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Andrew Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 8 Newquay Drive Macclesfield Cheshire SK10 3NQ |
Secretary Name | Mrs Jill Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ash Farm Wildboarclough Macclesfield Cheshire SK11 0BE |
Secretary Name | Mrs Soulla Richardson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | Units 1 & 2 Ground Floor Adelphi Mill, Grimshaw Lane Bollington, Macclesfield Cheshire SK10 5JB |
Website | countylabels.com |
---|---|
Email address | [email protected] |
Telephone | 01625 574422 |
Telephone region | Macclesfield |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Jill Richardson 9.94% Ordinary A |
---|---|
2k at £1 | Nominees Of County Group 39.58% Ordinary A |
2k at £1 | Nicholas Edward Richardson 38.85% Ordinary A |
555 at £1 | Jamie Joseph Campbell 11.03% Ordinary A |
10 at £1 | Jamie Joseph Campbell 0.20% Ordinary D |
10 at £1 | Jill Richardson 0.20% Ordinary C |
10 at £1 | Nicholas Edward Richardson 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £597,991 |
Cash | £22,830 |
Current Liabilities | £1,014,481 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2014 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
3 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 8 October 2020 (17 pages) |
23 October 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
31 May 2019 | Administrator's progress report (12 pages) |
21 January 2019 | Result of meeting of creditors (5 pages) |
9 January 2019 | Statement of administrator's proposal (34 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 November 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (10 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 May 2015 | Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages) |
3 September 2014 | Registration of charge 021304040005, created on 21 August 2014 (12 pages) |
3 September 2014 | Registration of charge 021304040005, created on 21 August 2014 (12 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Jamie Joseph Campbell on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mrs Jill Richardson on 23 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Peter David Cash on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Jamie Joseph Campbell on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Peter David Cash on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mrs Jill Richardson on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Nicholas Edward Richardson on 23 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Nicholas Edward Richardson on 23 April 2014 (2 pages) |
28 March 2014 | Termination of appointment of Soulla Richardson as a secretary (1 page) |
28 March 2014 | Appointment of Mrs Jill Richardson as a secretary (2 pages) |
28 March 2014 | Appointment of Mrs Jill Richardson as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Soulla Richardson as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Satisfaction of charge 4 in full (2 pages) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
17 October 2013 | Satisfaction of charge 3 in full (1 page) |
17 October 2013 | Satisfaction of charge 4 in full (2 pages) |
17 October 2013 | Satisfaction of charge 3 in full (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Jill Richardson on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter David Cash on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Nicholas Edward Richardson on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Nicholas Edward Richardson on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter David Cash on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jamie Joseph Campbell on 23 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Jamie Joseph Campbell on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jill Richardson on 23 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Appointment of Mrs Soulla Richardson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jill Richardson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jill Richardson as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Soulla Richardson as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Registered 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 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 July 2009 | Registered 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 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 October 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 October 2008 | Return made up to 23/04/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 April 2008 | Director's change of particulars / peter cash / 02/02/2007 (1 page) |
23 April 2008 | Return made up to 23/04/07; full list of members (4 pages) |
23 April 2008 | Return made up to 23/04/07; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / peter cash / 02/02/2007 (1 page) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Return made up to 23/04/06; full list of members
|
10 October 2006 | Return made up to 23/04/06; full list of members
|
10 October 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
7 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 July 2004 | Return made up to 23/04/04; full list of members
|
9 July 2004 | Return made up to 23/04/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
21 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
4 June 2001 | Return made up to 23/04/01; full list of members (7 pages) |
4 June 2001 | Return made up to 23/04/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members
|
3 May 1995 | Return made up to 23/04/95; no change of members
|
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 March 1993 | Nc inc already adjusted 04/03/93 (1 page) |
23 March 1993 | Nc inc already adjusted 04/03/93 (1 page) |
23 March 1993 | Ad 04/03/93--------- £ si 30@1=30 £ ic 5000/5030 (2 pages) |
23 March 1993 | Ad 04/03/93--------- £ si 30@1=30 £ ic 5000/5030 (2 pages) |