DATA-LABEL LIMITED
Overview
Company Name | DATA-LABEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00912556 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATA-LABEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DATA-LABEL LIMITED located?
Registered Office Address | Carlton Park Industrial Estate Main Road Carlton IP17 2NL Saxmundham Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DATA-LABEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for DATA-LABEL LIMITED?
Annual Return |
|
---|
What are the latest filings for DATA-LABEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Appointment of Mrs Penelope Ann Thorne as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip David Meadows as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Penelope Ann Thorne as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Martin Urquhart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Trilk as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Urquhart as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Milton House Station Yard Thame Oxfordshire OX9 3UH England* on Jun 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 1a Station Yard Thame Oxfordshire OX9 3UH England* on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Tenza Technologies Limited Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL* on Aug 17, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Martin Paul Urquhart on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Dr Nigel Craig Trilk on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of DATA-LABEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNE, Penelope Ann | Secretary | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | 179264870001 | |||||||
MEADOWS, Philip David | Director | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | United Kingdom | British | Managing Director | 175894030001 | ||||
THORNE, Penelope Ann | Director | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | England | British | Finance Director | 55780530001 | ||||
JOHNSTON, Trevor Keith | Secretary | 100 Barbirolli Square M2 3AB Manchester | British | Solicitor | 4668750002 | |||||
RICHARDS, Edward John | Secretary | 4 Lees Road SK7 1BT Bramhall Cheshire | British | 27954820001 | ||||||
SENTANCE, Alan | Secretary | 16 Fitzwilliam Avenue Sutton SK11 0EJ Macclesfield Cheshire | British | 47572840001 | ||||||
URQUHART, Martin Paul | Secretary | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | British | Company Director | 82970650002 | |||||
YATES, John Martyn | Secretary | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | 7608780001 | ||||||
ASSOCIATED PACKAGING INDUSTRIES LIMITED | Secretary | Silk House Park Green SK11 7NU Macclesfield Cheshire | 51656800001 | |||||||
ASHLEY, Derek | Director | 41 Parkgate Crescent Hadley Wood EN4 0NW Barnet Hertfordshire | British | Director | 58651270001 | |||||
DAY, David Nicholas | Director | 1a Turville Road Gilmorton LE17 5LZ Lutterworth Leicestershire | British | Director | 56617360002 | |||||
FAWCETT, Michael Alan | Director | 2 Quarry Clough SK15 2RW Stalybridge Cheshire | British | Accountant | 38913590001 | |||||
FOX, Patrick Adam Charles | Director | 30 Dorville Crescent W6 0HJ London | British | Company Director | 34607130001 | |||||
HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | Company Director | 50729030001 | ||||
HEDLEY, David Christopher | Director | Suffield House The Street OX10 0RY Brightwell Cum Sotwell Oxfordshire | British | Chief Executive | 65099880001 | |||||
HOLT, Brian | Director | 14 Thirlmere LE67 4SW Coalville Leicestershire | British | 61580590001 | ||||||
HOLT, Dennis James | Director | Delph Farm Edge Lane Entwistle BL7 0NQ Bolton Lancashire | United Kingdom | British | Finance Director | 1374870001 | ||||
MERRICK, Richard Hagen | Director | 54 Eaton Bank DE56 4BJ Duffield Derbyshire | United Kingdom | British | Director | 123143610001 | ||||
MORRALL, Albert Bryan | Director | Cedar Lodge Wilmslow Road Mottram St Andrew SK10 4QH Macclesfield Cheshire | British | Company Director | 7608800001 | |||||
PLANT, Simon Paul | Director | 45 The Circuit SK9 6DA Wilmslow Cheshire | United Kingdom | British | Company Secretary | 69276710003 | ||||
SMITH, Michael John | Director | Haddenham Hall Haddenham HP17 8AB Aylesbury Buckinghamshire | United Kingdom | British | Director | 67300010001 | ||||
STATHAM, James Edward Anthony | Director | Highlands TR11 5LA Helford Passage Cornwall | United Kingdom | British | Chartered Accountant | 150614890001 | ||||
TONNER, Dominic Stephen | Director | 8 Knighton Church Road LE2 3JG Leicester Leicestershire | British | Director | 66851290001 | |||||
TRILK, Nigel Craig, Dr | Director | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | United Kingdom | British | Company Director | 147333690001 | ||||
URQUHART, Martin Paul | Director | Main Road Carlton IP17 2NL Saxmundham Carlton Park Industrial Estate Suffolk England | England | British | Company Director | 82970650002 | ||||
VAUGHAN, Richard Gordon | Director | Abend House Helmingham Road Otley IP6 9NR Ipswich Suffolk | British | Director | 23876540001 | |||||
VAUGHAN, Richard Gordon | Director | Abend House Helmingham Road Otley IP6 9NR Ipswich Suffolk | British | Director | 23876540001 | |||||
WALTON, David Andrew | Director | London Road Hartley Wintney RG27 8HY Hook Sand Hills Hampshire | British | Director | 78686280005 | |||||
YATES, John Martyn | Director | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | Solicitor | 7608780001 |
Does DATA-LABEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite all assets guarantee and debenture | Created On Jan 20, 2005 Delivered On Jan 26, 2005 | Outstanding | Amount secured All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Dec 21, 1984 Delivered On Jan 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture dated 20/11/78 | |
Short particulars Fixed charge on all the book debts & other debts of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0