Company NameEurolabels Limited
Company StatusDissolved
Company Number04064734
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date12 December 2022 (1 year, 4 months ago)
Previous NamesEuropean Print Supplies Ltd and European Print (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Stephen Elston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(1 year after company formation)
Appointment Duration21 years, 2 months (closed 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables 3 Park Crescent
Little Hayfield
High Peak
Derbyshire
SK22 2NP
Director NameMrs Margaret Elston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(15 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Secretary NameMrs Margaret Elaine Elston
StatusClosed
Appointed07 March 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2022)
RoleCompany Director
Correspondence Address3 Park Crescent 3 Park Crescent
Little Hayfield
High Peak
Derbyshire
SK22 2NP
Director NameKevin McCarthy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleIntermediary Broker
Correspondence Address2 Kings Hill
Brandeston Road Earl Soham
Woodbridge
Suffolk
IP13 7RY
Secretary NameMaxine Andrea Chuwen
NationalityBritish
StatusResigned
Appointed18 September 2000(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressShingle Cottage Pettaugh Road
Winston
Stowmarket
Suffolk
IP14 4BB
Secretary NameKevin McCarthy
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressShingle Cottage Pettaugh Road
Winston
Stowmarket
Suffolk
IP14 6BB
Director NameTimothy James Rowles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crown Street
Leiston
Suffolk
IP16 4AX
Secretary NameMargaret Elaine Elston
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressThe Old Stables
3 Park Crescent Little Hayfield
High Peak
Derbyshire
SK22 2NP
Director NameGary Chuwen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2007)
RoleManaging Director
Correspondence AddressAlma Cottage
83 Main Road
Kempsey
Worcestershire
WR5 3JA
Director NameMr Craig Daniel Nunn
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(14 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Director NameMrs Linda Pearl Newson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Director NameMr Craig Daniel Nunn
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Director NameMr Andrew Robert Clarke
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Secretary NameMr Steven Andrew George
StatusResigned
Appointed11 May 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2018)
RoleCompany Director
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Director NameMr Craig Daniel Nunn
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carlton Park Industrial Estate
Ronald Lane Kelsale
Saxmundham
Suffolk
IP17 2NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.eurolabels.co.uk/
Email address[email protected]
Telephone0800 3423170
Telephone regionFreephone

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

144.8k at £1S. Elston
70.00%
Ordinary
20.7k at £1Andrew Clarke
10.00%
Ordinary
20.7k at £1Craig Nunn
10.00%
Ordinary
20.7k at £1Linda Newson
10.00%
Ordinary

Financials

Year2014
Net Worth-£355,730
Cash£5,733
Current Liabilities£266,297

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

29 October 2009Delivered 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

Filing History

12 December 2022Final Gazette dissolved following liquidation (1 page)
12 September 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
16 November 2021Liquidators' statement of receipts and payments to 11 September 2021 (19 pages)
2 December 2020Liquidators' statement of receipts and payments to 11 September 2020 (17 pages)
14 November 2019Liquidators' statement of receipts and payments to 11 September 2019 (43 pages)
6 November 2018Registered 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 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 October 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
(1 page)
17 October 2018Appointment of a voluntary liquidator (2 pages)
27 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
(1 page)
27 September 2018Statement of affairs (11 pages)
24 July 2018Termination of appointment of Andrew Robert Clarke as a director on 20 July 2018 (1 page)
16 July 2018Termination of appointment of Steven Andrew George as a secretary on 14 March 2018 (1 page)
20 March 2018Appointment of Mrs Margaret Elaine Elston as a secretary on 7 March 2018 (2 pages)
12 March 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Craig Nunn as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Craig Nunn as a director on 15 August 2017 (1 page)
16 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Appointment of Mr Craig Nunn as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Craig Nunn as a director on 1 February 2017 (2 pages)
14 November 2016Appointment of Mr Steven Andrew George as a secretary on 11 May 2016 (2 pages)
14 November 2016Appointment of Mr Steven Andrew George as a secretary on 11 May 2016 (2 pages)
14 November 2016Appointment of Mrs Margaret Elston as a director on 11 May 2016 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Appointment of Mrs Margaret Elston as a director on 11 May 2016 (2 pages)
13 September 2016Termination of appointment of Craig Daniel Nunn as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Craig Daniel Nunn as a director on 13 September 2016 (1 page)
19 May 2016Termination of appointment of Linda Pearl Newson as a director on 10 May 2016 (1 page)
19 May 2016Termination of appointment of Linda Pearl Newson as a director on 10 May 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 206,829
(6 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 206,829
(6 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 206,829
(6 pages)
11 November 2015Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page)
11 November 2015Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page)
11 November 2015Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page)
11 November 2015Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page)
11 November 2015Termination of appointment of Craig Daniel Nunn as a director on 1 April 2015 (1 page)
11 November 2015Termination of appointment of Margaret Elaine Elston as a secretary on 1 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 November 2014Appointment of Mrs Linda Pearl Newson as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Robert Clarke as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mrs Linda Pearl Newson as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Robert Clarke as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Craig Daniel Nunn as a director on 13 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 206,829
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 206,829
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 206,829
(4 pages)
20 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 206,829
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 206,829
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 206,829
(4 pages)
12 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Timothy Rowles as a director (1 page)
12 March 2012Termination of appointment of Timothy Rowles as a director (1 page)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Timothy James Rowles on 1 November 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 January 2010Registered office address changed from Unit 22 Saxtead Business Centre Saxtead Woodbridge Suffolk IP13 9RD on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Unit 22 Saxtead Business Centre Saxtead Woodbridge Suffolk IP13 9RD on 26 January 2010 (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 October 2008Return made up to 04/09/08; full list of members (4 pages)
22 October 2008Return made up to 04/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 October 2007Return made up to 04/09/07; full list of members (3 pages)
2 October 2007Return made up to 04/09/07; full list of members (3 pages)
27 September 2007Company name changed european print (manufacturing) l imited\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed european print (manufacturing) l imited\certificate issued on 27/09/07 (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Return made up to 04/09/06; full list of members (7 pages)
5 January 2007Return made up to 04/09/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 October 2005Return made up to 04/09/05; full list of members (7 pages)
28 October 2005Return made up to 04/09/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
24 March 2005Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Ad 25/08/04--------- £ si 206729@1=206729 £ ic 100/206829 (2 pages)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Ad 25/08/04--------- £ si 206729@1=206729 £ ic 100/206829 (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
5 September 2002Return made up to 04/09/02; full list of members (7 pages)
5 September 2002Return made up to 04/09/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 February 2002Registered 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 2002Registered 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 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
3 October 2001Company name changed european print supplies LTD\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed european print supplies LTD\certificate issued on 03/10/01 (2 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
19 October 2000Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: shingle cottage winston stowmarket suffolk IP14 6BB (2 pages)
11 September 2000Registered office changed on 11/09/00 from: shingle cottage winston stowmarket suffolk IP14 6BB (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (12 pages)
4 September 2000Incorporation (12 pages)