Company NameIcon Labels Limited
Company StatusDissolved
Company Number02996524
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameReviseflow Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSimon Double
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration12 years (closed 23 January 2007)
RoleManaging Director
Correspondence Address44 Bessancourt Court
Holmes Chapel
Crewe
Cheshire
CW4 7NB
Director NameCorinne Alice Linda Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration12 years (closed 23 January 2007)
RoleChief Executive
Correspondence AddressHope Cottage
2 Pwnnhome Avenue
Nottingham
NG5 2EG
Director NameAnthony John Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 23 January 2007)
RoleBusinessman
Correspondence AddressApartment 275
Chateau Perigord 6 Lacets
Saint Leon Monaco
Mc98000
Foreign
Secretary NameCorinne Alice Linda Holmes
NationalityBritish
StatusClosed
Appointed12 March 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 23 January 2007)
RoleChief Executive
Correspondence AddressHope Cottage
2 Pwnnhome Avenue
Nottingham
NG5 2EG
Director NameIan Battersby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Mardale Close
Buglawton
Congleton
Cheshire
CW12 2DQ
Secretary NameRoger Richard Pratt
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Fox Croft
Tibshelf
Alfreton
Derbyshire
DE55 5QR
Director NameFrederick George Barfoot
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 March 2002)
RoleBusiness Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressGrainey Lodge Six Road Ends
Bangor
County Down
BT19 7QB
Northern Ireland
Director NameJohn Francis Nunes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2002)
RoleGroup Sales Director
Correspondence Address7 Chaffinch Close
Congleton
Cheshire
CW12 3FE
Director NameJohn Dew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2002)
RoleManaging Director
Correspondence AddressLane End Farm
Hot Lane, Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Rsm Robson Rhodes Llp
Colwyn Chambers York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£201,722
Cash£654
Current Liabilities£663,495

Accounts

Latest Accounts4 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End04 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2006Receiver ceasing to act (1 page)
4 August 2005Receiver's abstract of receipts and payments (3 pages)
11 October 2004Administrative Receiver's report (25 pages)
16 August 2004Registered office changed on 16/08/04 from: 1 lower oakham way oakham business park mansfield nottinghamshire NG18 5BY (1 page)
11 August 2004Notice of completion of voluntary arrangement (5 pages)
30 July 2004Appointment of receiver/manager (1 page)
2 March 2004Accounts for a small company made up to 4 April 2003 (8 pages)
19 January 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2003Accounting reference date extended from 31/01/03 to 04/04/03 (1 page)
27 November 2002Return made up to 17/11/02; full list of members (8 pages)
18 September 2002Accounts for a small company made up to 1 February 2002 (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 27 regent street nottingham NG1 5DE (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Declaration of assistance for shares acquisition (4 pages)
19 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 February 2002Accounting reference date shortened from 01/04/02 to 31/01/02 (1 page)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2000Full accounts made up to 31 March 2000 (24 pages)
13 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
8 December 1999Return made up to 30/11/99; full list of members (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 January 1999Director's particulars changed (1 page)
18 November 1998Return made up to 30/11/98; no change of members (8 pages)
23 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
3 March 1997£ nc 100000/105000 12/02/97 (1 page)
3 March 1997Ad 12/02/97--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages)
3 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 March 1997Memorandum and Articles of Association (9 pages)
3 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 1995New director appointed (2 pages)
29 June 1995Ad 15/06/95--------- £ si 74996@1=74996 £ ic 4/75000 (2 pages)
10 May 1995New secretary appointed (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 27 regent street nottingham NG1 5DE (1 page)
25 April 1995Ad 11/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 April 1995Nc inc already adjusted 04/04/95 (1 page)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Memorandum and Articles of Association (14 pages)
10 January 1995Company name changed reviseflow LIMITED\certificate issued on 11/01/95 (2 pages)
30 November 1994Incorporation (8 pages)