Company NameLabelstore Limited
Company StatusDissolved
Company Number03303325
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 January 2006)
RoleGeneral Wholesale
Correspondence Address173 Great Ducie Street
Manchester
Lancashire
M3 1FF
Director NameJames Taylor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 January 2006)
RoleGeneral Wholesale
Correspondence Address173 Great Ducie Street
Manchester
Lancashire
M3 1FF
Secretary NameJames Taylor
NationalityBritish
StatusClosed
Appointed21 April 2005(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 10 January 2006)
RoleCompany Director
Correspondence Address173 Great Ducie Street
Manchester
Lancashire
M3 1FF
Director NameMrs Lynn Barkley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Burghill Road
Liverpool
Merseyside
L12 0BS
Secretary NameAngela Wanless
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Whitewood Park
Liverpool
L9 7LF
Secretary NameDorothy Mavies Fletcher
NationalityBritish
StatusResigned
Appointed08 June 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address41 St Domingo Vale
Anfiled
Liverpool
L5 6RL
Director NamePaul Kearney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2005)
RoleCompany Director
Correspondence Address32 Morcroft Road
Huyton
Liverpool
L36 8BQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address173 Great Ducie Street
Manchester
M3 1FF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£287,910
Gross Profit£167,449
Net Worth£26,346
Current Liabilities£80,405

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2005Secretary resigned (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 26-28 high street manchester M4 1QB (1 page)
24 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
27 July 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
10 January 2003Return made up to 16/01/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 March 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)