Marple
Stockport
SK6 7JY
Director Name | Mr Trevor William Dunn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ridge Road Marple Cheshire SK6 7HN |
Director Name | Hayley Dunn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ridge Road Marple Cheshire SK6 7HN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | paperlabelslimited.co.uk |
---|---|
Telephone | 0161 4274444 |
Telephone region | Manchester |
Registered Address | 11 Tabley Gardens Marple Stockport SK6 7JY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£60,673 |
Cash | £10 |
Current Liabilities | £100,004 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
18 July 2019 | Delivered on: 29 July 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
---|---|
19 October 2009 | Delivered on: 20 October 2009 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details. Outstanding |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
29 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to 11 Tabley Gardens Marple Stockport SK6 7JY on 29 April 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 July 2021 | Satisfaction of charge 066380310002 in full (1 page) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Trevor William Dunn on 3 June 2020 (2 pages) |
3 June 2020 | Change of details for Trevor William Dunn as a person with significant control on 3 June 2020 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 July 2019 | Registration of charge 066380310002, created on 18 July 2019 (18 pages) |
29 July 2019 | Satisfaction of charge 1 in full (1 page) |
25 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Director's details changed for Trevor William Dunn on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Mr Trevor Dunn as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Change of details for Mr Trevor Dunn as a person with significant control on 6 April 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 March 2017 | Termination of appointment of Hayley Dunn as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Hayley Dunn as a director on 20 March 2017 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 11 February 2014 (1 page) |
11 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 February 2014 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 11 February 2014 (1 page) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Trevor William Dunn as a director on 19 April 2012 (3 pages) |
16 May 2012 | Appointment of Trevor William Dunn as a director on 19 April 2012 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Hayley Dunn on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Hayley Dunn on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Hayley Dunn on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
21 December 2009 | Termination of appointment of Trevor Dunn as a director (2 pages) |
21 December 2009 | Termination of appointment of Trevor Dunn as a director (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
18 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from goyt mill upper hibbert lane marple cheshire SK6 7HX (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from goyt mill upper hibbert lane marple cheshire SK6 7HX (1 page) |
10 July 2008 | Director appointed hayley dunn (1 page) |
10 July 2008 | Director appointed trevor william dunn (1 page) |
10 July 2008 | Director appointed hayley dunn (1 page) |
10 July 2008 | Director appointed trevor william dunn (1 page) |
7 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Registered office changed on 07/07/2008 from paper labels LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from paper labels LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
4 July 2008 | Incorporation (18 pages) |
4 July 2008 | Incorporation (18 pages) |