Company NameLabels Self Adheesive Ltd
Company StatusDissolved
Company Number05337096
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamePro Consulting Ltd

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Manfred Schwaiger-Shah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed27 March 2009(4 years, 2 months after company formation)
Appointment Duration13 years, 12 months (closed 21 March 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address110 Royal Arch Apartment Wharfside Street
Birmingham
B1 1RG
Secretary NameMr Manfred Schwaiger-Shah
NationalityAustrian
StatusClosed
Appointed27 March 2009(4 years, 2 months after company formation)
Appointment Duration13 years, 12 months (closed 21 March 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address110 Royal Arch Apartment Wharfside Street
Birmingham
B1 1RG
Director NameJaya Schwaiger
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2009)
RoleCompany Director
Correspondence Address110 Royal Arch
Wharfside Street
Birmingham
B1 1RG
Secretary NameJaya Schwaiger
NationalityBritish
StatusResigned
Appointed02 January 2009(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2009)
RoleSecretary
Correspondence Address110 Royal Arch
Wharfside Street
Birmingham
B1 1RG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.labelsselfadheesiveltd.com/
Telephone0121 3598183
Telephone regionBirmingham

Location

Registered AddressC/O Dmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

890 at £1Mr Manfred Schwaiger-shah
89.00%
Ordinary
110 at £1Zoe Shah
11.00%
Ordinary

Financials

Year2014
Net Worth£473
Cash£6,776
Current Liabilities£67,995

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
13 January 2022Liquidators' statement of receipts and payments to 16 November 2021 (13 pages)
12 January 2021Liquidators' statement of receipts and payments to 16 November 2020 (12 pages)
20 January 2020Liquidators' statement of receipts and payments to 16 November 2019 (11 pages)
25 January 2019Liquidators' statement of receipts and payments to 16 November 2018 (14 pages)
6 December 2017Registered office address changed from 2 Lord Street Birmingham B7 4DS to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 2 Lord Street Birmingham B7 4DS to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (1 page)
1 December 2017Appointment of a voluntary liquidator (1 page)
1 December 2017Statement of affairs (8 pages)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
1 December 2017Statement of affairs (8 pages)
1 December 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 February 2017Secretary's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for Mr Manfred Schwaiger Shah on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Manfred Schwaiger Shah on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 September 2009Return made up to 10/03/09; full list of members; amend (7 pages)
15 September 2009Return made up to 10/03/09; full list of members; amend (7 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2009Return made up to 10/03/09; full list of members (3 pages)
27 April 2009Return made up to 10/03/09; full list of members (3 pages)
30 March 2009Secretary appointed mr manfred schwaiger shah (1 page)
30 March 2009Appointment terminated director jaya schwaiger (1 page)
30 March 2009Director appointed mr manfred schwaiger shah (1 page)
30 March 2009Secretary appointed mr manfred schwaiger shah (1 page)
30 March 2009Appointment terminated secretary jaya schwaiger (1 page)
30 March 2009Appointment terminated director jaya schwaiger (1 page)
30 March 2009Director appointed mr manfred schwaiger shah (1 page)
30 March 2009Appointment terminated secretary jaya schwaiger (1 page)
16 January 2009Memorandum and Articles of Association (2 pages)
16 January 2009Memorandum and Articles of Association (2 pages)
14 January 2009Company name changed pro consulting LTD\certificate issued on 14/01/09 (2 pages)
14 January 2009Company name changed pro consulting LTD\certificate issued on 14/01/09 (2 pages)
5 January 2009Secretary appointed jaya schwaiger (1 page)
5 January 2009Director appointed jaya schwaiger (1 page)
5 January 2009Registered office changed on 05/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
5 January 2009Secretary appointed jaya schwaiger (1 page)
5 January 2009Registered office changed on 05/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
5 January 2009Director appointed jaya schwaiger (1 page)
2 January 2009Appointment terminated director nominee director LTD (1 page)
2 January 2009Appointment terminated secretary nominee secretary LTD (1 page)
2 January 2009Ad 02/01/09\gbp si 889@1=889\gbp ic 1/890\ (2 pages)
2 January 2009Appointment terminated secretary nominee secretary LTD (1 page)
2 January 2009Ad 02/01/09\gbp si 889@1=889\gbp ic 1/890\ (2 pages)
2 January 2009Appointment terminated director nominee director LTD (1 page)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
19 January 2005Incorporation (8 pages)
19 January 2005Incorporation (8 pages)