Company NameColor - Label Limited
DirectorsVolkmar Floren and John David Jamieson
Company StatusDissolved
Company Number02401742
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Volkmar Floren
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director Managing
Country of ResidenceEngland
Correspondence Address27 St Helens Road
Ormskirk
Lancashire
L39 4QW
Director NameMr John David Jamieson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDicketts Cottage 9 Lyelake Lane
Lathom
Ormskirk
Lancashire
L40 6JW
Secretary NameMr John David Jamieson
NationalityBritish
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDicketts Cottage 9 Lyelake Lane
Lathom
Ormskirk
Lancashire
L40 6JW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,113,795
Cash£795,751
Current Liabilities£830,595

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 July 2006Dissolved (1 page)
5 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
14 January 2005Registered office changed on 14/01/05 from: 27 st helens road ormskirk lancashire L39 4QW (1 page)
11 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2005Declaration of solvency (3 pages)
11 January 2005Appointment of a voluntary liquidator (1 page)
30 July 2004Return made up to 06/07/04; full list of members (7 pages)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 July 1999Return made up to 06/07/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 July 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 July 1997Return made up to 06/07/97; no change of members (4 pages)
30 May 1997Accounts for a medium company made up to 31 August 1996 (14 pages)
11 September 1996Registered office changed on 11/09/96 from: 9 sandy lane skelmersdale lancs WN8 8LA (1 page)
14 July 1996Return made up to 06/07/96; full list of members (6 pages)
11 July 1995Return made up to 06/07/95; no change of members (4 pages)
9 May 1995Accounts for a medium company made up to 31 August 1994 (13 pages)