Little Hayfield
High Peak
Derbyshire
SK22 2NP
Director Name | Mrs Margaret Elston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Secretary Name | Mrs Margaret Elaine Elston |
---|---|
Status | Closed |
Appointed | 07 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2022) |
Role | Company Director |
Correspondence Address | 3 Park Crescent 3 Park Crescent Little Hayfield High Peak Derbyshire SK22 2NP |
Director Name | Kevin McCarthy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Intermediary Broker |
Correspondence Address | 2 Kings Hill Brandeston Road Earl Soham Woodbridge Suffolk IP13 7RY |
Secretary Name | Maxine Andrea Chuwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Shingle Cottage Pettaugh Road Winston Stowmarket Suffolk IP14 4BB |
Secretary Name | Kevin McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Shingle Cottage Pettaugh Road Winston Stowmarket Suffolk IP14 6BB |
Director Name | Timothy James Rowles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crown Street Leiston Suffolk IP16 4AX |
Secretary Name | Margaret Elaine Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | The Old Stables 3 Park Crescent Little Hayfield High Peak Derbyshire SK22 2NP |
Director Name | Gary Chuwen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2007) |
Role | Managing Director |
Correspondence Address | Alma Cottage 83 Main Road Kempsey Worcestershire WR5 3JA |
Director Name | Mr Craig Daniel Nunn |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Director Name | Mrs Linda Pearl Newson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Director Name | Mr Craig Daniel Nunn |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Director Name | Mr Andrew Robert Clarke |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2018) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Secretary Name | Mr Steven Andrew George |
---|---|
Status | Resigned |
Appointed | 11 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Director Name | Mr Craig Daniel Nunn |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.eurolabels.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3423170 |
Telephone region | Freephone |
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
144.8k at £1 | S. Elston 70.00% Ordinary |
---|---|
20.7k at £1 | Andrew Clarke 10.00% Ordinary |
20.7k at £1 | Craig Nunn 10.00% Ordinary |
20.7k at £1 | Linda Newson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£355,730 |
Cash | £5,733 |
Current Liabilities | £266,297 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
29 October 2009 | Delivered on: 30 October 2009 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 November 2021 | Liquidators' statement of receipts and payments to 11 September 2021 (19 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 11 September 2020 (17 pages) |
14 November 2019 | Liquidators' statement of receipts and payments to 11 September 2019 (43 pages) |
6 November 2018 | Registered office address changed from The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 6 November 2018 (2 pages) |
31 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 October 2018 | Registered office address changed from Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk IP17 2NL to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 19 October 2018 (2 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Appointment of a voluntary liquidator (2 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Statement of affairs (11 pages) |
24 July 2018 | Termination of appointment of Andrew Robert Clarke as a director on 20 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Steven Andrew George as a secretary on 14 March 2018 (1 page) |
20 March 2018 | Appointment of Mrs Margaret Elaine Elston as a secretary on 7 March 2018 (2 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Craig Nunn as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Craig Nunn as a director on 15 August 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 February 2017 | Appointment of Mr Craig Nunn as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Craig Nunn as a director on 1 February 2017 (2 pages) |
14 November 2016 | Appointment of Mr Steven Andrew George as a secretary on 11 May 2016 (2 pages) |
14 November 2016 | Appointment of Mr Steven Andrew George as a secretary on 11 May 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Margaret Elston as a director on 11 May 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mrs Margaret Elston as a director on 11 May 2016 (2 pages) |
13 September 2016 | Termination of appointment of Craig Daniel Nunn as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Craig Daniel Nunn as a director on 13 September 2016 (1 page) |
19 May 2016 | Termination of appointment of Linda Pearl Newson as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Linda Pearl Newson as a director on 10 May 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 November 2014 | Appointment of Mrs Linda Pearl Newson as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Andrew Robert Clarke as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Linda Pearl Newson as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Andrew Robert Clarke as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Timothy Rowles as a director (1 page) |
12 March 2012 | Termination of appointment of Timothy Rowles as a director (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 January 2010 | Registered office address changed from Unit 22 Saxtead Business Centre Saxtead Woodbridge Suffolk IP13 9RD on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Unit 22 Saxtead Business Centre Saxtead Woodbridge Suffolk IP13 9RD on 26 January 2010 (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
27 September 2007 | Company name changed european print (manufacturing) l imited\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed european print (manufacturing) l imited\certificate issued on 27/09/07 (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Return made up to 04/09/06; full list of members (7 pages) |
5 January 2007 | Return made up to 04/09/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 04/09/04; full list of members
|
24 March 2005 | Return made up to 04/09/04; full list of members
|
18 January 2005 | Ad 25/08/04--------- £ si 206729@1=206729 £ ic 100/206829 (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | Ad 25/08/04--------- £ si 206729@1=206729 £ ic 100/206829 (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 November 2003 | Return made up to 04/09/03; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 November 2003 | Return made up to 04/09/03; full list of members
|
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
5 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: unit 11 earl soham business centre, the street, earl soham woodbridge suffolk IP13 7SA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: unit 11 earl soham business centre, the street, earl soham woodbridge suffolk IP13 7SA (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
3 October 2001 | Company name changed european print supplies LTD\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed european print supplies LTD\certificate issued on 03/10/01 (2 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
19 October 2000 | Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2000 | Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: shingle cottage winston stowmarket suffolk IP14 6BB (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: shingle cottage winston stowmarket suffolk IP14 6BB (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Incorporation (12 pages) |
4 September 2000 | Incorporation (12 pages) |