Company NameLabelsprint Limited
Company StatusDissolved
Company Number05201564
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)
Dissolution Date18 June 2014 (9 years, 9 months ago)
Previous NamesBorder To Order Ltd and Borble Ltd

Business Activity

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

Directors

Director NameMr Gavin Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleProduction
Country of ResidenceWales
Correspondence Address40 Plastrion Ave
Prestatyn
LL19 9DU
Wales
Secretary NameJulie Scott
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Plastrion Ave
Prestatyn
LL19 9DU
Wales
Director NameMr Barry Douglas Griffiths
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Dulas Avenue
Kinmel Bay
Rhyl
Clwyd
LL18 5LB
Wales
Secretary NameMr Barry Douglas Griffiths
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Dulas Avenue
Kinmel Bay
Rhyl
Clwyd
LL18 5LB
Wales
Director NameMr Gary Roger Lovell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B11 Cefndy Emp Park
Rhyl
Denbighshire
LL18 2HJ
Wales

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Lovell
50.00%
Ordinary
1 at £1Gavin Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£104,414
Cash£1,629
Current Liabilities£998,581

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Statement of affairs with form 2.14B (8 pages)
2 May 2014Statement of affairs with form 2.14B (8 pages)
18 March 2014Administrator's progress report to 12 March 2014 (16 pages)
18 March 2014Notice of move from Administration to Dissolution (10 pages)
18 March 2014Administrator's progress report to 12 March 2014 (16 pages)
18 March 2014Notice of move from Administration to Dissolution (10 pages)
18 September 2013Notice of extension of period of Administration (1 page)
18 September 2013Notice of extension of period of Administration (1 page)
18 September 2013Administrator's progress report to 12 September 2013 (16 pages)
18 September 2013Administrator's progress report to 12 September 2013 (16 pages)
23 April 2013Administrator's progress report to 12 March 2013 (15 pages)
23 April 2013Administrator's progress report to 12 March 2013 (15 pages)
26 November 2012Notice of deemed approval of proposals (1 page)
26 November 2012Notice of deemed approval of proposals (1 page)
9 November 2012Statement of administrator's proposal (30 pages)
9 November 2012Statement of administrator's proposal (30 pages)
26 September 2012Registered office address changed from Unit B11 Cefndy Emp Park Rhyl Denbighshire LL18 2HJ on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Unit B11 Cefndy Emp Park Rhyl Denbighshire LL18 2HJ on 26 September 2012 (2 pages)
25 September 2012Appointment of an administrator (1 page)
25 September 2012Appointment of an administrator (1 page)
23 May 2012Termination of appointment of Gary Lovell as a director (1 page)
23 May 2012Termination of appointment of Gary Lovell as a director (1 page)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(4 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 2
(4 pages)
2 November 2010Company name changed borble LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Company name changed borble LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Termination of appointment of Barry Griffiths as a secretary (1 page)
15 October 2010Termination of appointment of Barry Griffiths as a director (1 page)
15 October 2010Termination of appointment of Barry Griffiths as a secretary (1 page)
15 October 2010Termination of appointment of Barry Griffiths as a director (1 page)
14 October 2010Appointment of Mr Gary Lovell as a director (2 pages)
14 October 2010Appointment of Mr Gary Lovell as a director (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Director's details changed for Gavin Scott on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Barry Douglas Griffiths on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Gavin Scott on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Gavin Scott on 1 October 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 September 2007Return made up to 10/08/07; full list of members (7 pages)
26 September 2007Return made up to 10/08/07; full list of members (7 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 December 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
29 December 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
23 November 2005Return made up to 10/08/05; full list of members (6 pages)
23 November 2005Return made up to 10/08/05; full list of members (6 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
17 December 2004Company name changed border to order LTD\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed border to order LTD\certificate issued on 17/12/04 (2 pages)
10 August 2004Incorporation (13 pages)
10 August 2004Incorporation (13 pages)