DATA-LABEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDATA-LABEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00912556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DATA-LABEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for DATA-LABEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DATA-LABEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA
    L3B60NWZ

    Annual return made up to Feb 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2,200
    • Capital: USD 22
    SH01
    X34TK5XE

    Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom

    1 pagesAD02
    X34TK5X5

    Auditor's resignation

    1 pagesAUD
    A2L7TNU0

    Full accounts made up to Sep 30, 2012

    9 pagesAA
    A2B0JOMK

    Appointment of Mrs Penelope Ann Thorne as a director

    2 pagesAP01
    X2B6Q7BS

    Appointment of Mr Philip David Meadows as a director

    2 pagesAP01
    X2B6Q4TD

    Appointment of Mrs Penelope Ann Thorne as a secretary

    1 pagesAP03
    X2B6OHS2

    Termination of appointment of Martin Urquhart as a director

    1 pagesTM01
    X2B6OFKA

    Termination of appointment of Nigel Trilk as a director

    1 pagesTM01
    X2B6OF81

    Termination of appointment of Martin Urquhart as a secretary

    1 pagesTM02
    X2B6OF60

    Registered office address changed from * Milton House Station Yard Thame Oxfordshire OX9 3UH England* on Jun 24, 2013

    1 pagesAD01
    X2B6OEWJ

    Annual return made up to Feb 02, 2013 with full list of shareholders

    6 pagesAR01
    X24NIRSY

    Registered office address changed from * 1a Station Yard Thame Oxfordshire OX9 3UH England* on Sep 28, 2012

    1 pagesAD01
    X1IECGCH

    Registered office address changed from * Tenza Technologies Limited Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL* on Aug 17, 2012

    1 pagesAD01
    X1FJ8Z6A

    Full accounts made up to Sep 30, 2011

    9 pagesAA
    A1C2Y54Z

    Annual return made up to Feb 02, 2012 with full list of shareholders

    6 pagesAR01
    X1634MXK

    Full accounts made up to Sep 30, 2010

    9 pagesAA
    L6NAYV7O

    Annual return made up to Feb 02, 2011 with full list of shareholders

    6 pagesAR01
    X2VVTSJT

    Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN

    1 pagesAD02
    X2VVRSJR

    Director's details changed for Mr Martin Paul Urquhart on Mar 02, 2011

    2 pagesCH01
    X2VVQSJQ

    Register(s) moved to registered inspection location

    1 pagesAD03
    X2VVSSJS

    Director's details changed for Dr Nigel Craig Trilk on Mar 02, 2011

    2 pagesCH01
    X2VVPSJP

    Who are the officers of DATA-LABEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNE, Penelope Ann
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Secretary
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    179264870001
    MEADOWS, Philip David
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Director
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    United KingdomBritishManaging Director175894030001
    THORNE, Penelope Ann
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Director
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    EnglandBritishFinance Director55780530001
    JOHNSTON, Trevor Keith
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    BritishSolicitor4668750002
    RICHARDS, Edward John
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    Secretary
    4 Lees Road
    SK7 1BT Bramhall
    Cheshire
    British27954820001
    SENTANCE, Alan
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    Secretary
    16 Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    British47572840001
    URQUHART, Martin Paul
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Secretary
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    BritishCompany Director82970650002
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Secretary
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001
    ASSOCIATED PACKAGING INDUSTRIES LIMITED
    Silk House
    Park Green
    SK11 7NU Macclesfield
    Cheshire
    Secretary
    Silk House
    Park Green
    SK11 7NU Macclesfield
    Cheshire
    51656800001
    ASHLEY, Derek
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    Director
    41 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    BritishDirector58651270001
    DAY, David Nicholas
    1a Turville Road
    Gilmorton
    LE17 5LZ Lutterworth
    Leicestershire
    Director
    1a Turville Road
    Gilmorton
    LE17 5LZ Lutterworth
    Leicestershire
    BritishDirector56617360002
    FAWCETT, Michael Alan
    2 Quarry Clough
    SK15 2RW Stalybridge
    Cheshire
    Director
    2 Quarry Clough
    SK15 2RW Stalybridge
    Cheshire
    BritishAccountant38913590001
    FOX, Patrick Adam Charles
    30 Dorville Crescent
    W6 0HJ London
    Director
    30 Dorville Crescent
    W6 0HJ London
    BritishCompany Director34607130001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    HEDLEY, David Christopher
    Suffield House
    The Street
    OX10 0RY Brightwell Cum Sotwell
    Oxfordshire
    Director
    Suffield House
    The Street
    OX10 0RY Brightwell Cum Sotwell
    Oxfordshire
    BritishChief Executive65099880001
    HOLT, Brian
    14 Thirlmere
    LE67 4SW Coalville
    Leicestershire
    Director
    14 Thirlmere
    LE67 4SW Coalville
    Leicestershire
    British61580590001
    HOLT, Dennis James
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    Director
    Delph Farm Edge Lane
    Entwistle
    BL7 0NQ Bolton
    Lancashire
    United KingdomBritishFinance Director1374870001
    MERRICK, Richard Hagen
    54 Eaton Bank
    DE56 4BJ Duffield
    Derbyshire
    Director
    54 Eaton Bank
    DE56 4BJ Duffield
    Derbyshire
    United KingdomBritishDirector123143610001
    MORRALL, Albert Bryan
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCompany Director7608800001
    PLANT, Simon Paul
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    Director
    45 The Circuit
    SK9 6DA Wilmslow
    Cheshire
    United KingdomBritishCompany Secretary69276710003
    SMITH, Michael John
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    Director
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    United KingdomBritishDirector67300010001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritishChartered Accountant150614890001
    TONNER, Dominic Stephen
    8 Knighton Church Road
    LE2 3JG Leicester
    Leicestershire
    Director
    8 Knighton Church Road
    LE2 3JG Leicester
    Leicestershire
    BritishDirector66851290001
    TRILK, Nigel Craig, Dr
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Director
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    United KingdomBritishCompany Director147333690001
    URQUHART, Martin Paul
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    Director
    Main Road
    Carlton
    IP17 2NL Saxmundham
    Carlton Park Industrial Estate
    Suffolk
    England
    EnglandBritishCompany Director82970650002
    VAUGHAN, Richard Gordon
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    Director
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    BritishDirector23876540001
    VAUGHAN, Richard Gordon
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    Director
    Abend House Helmingham Road
    Otley
    IP6 9NR Ipswich
    Suffolk
    BritishDirector23876540001
    WALTON, David Andrew
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    Director
    London Road
    Hartley Wintney
    RG27 8HY Hook
    Sand Hills
    Hampshire
    BritishDirector78686280005
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishSolicitor7608780001

    Does DATA-LABEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Aug 01, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyns Bank PLC
    Transactions
    • Jan 03, 1985Registration of a charge

    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