TECHNOPRINT LABELS LIMITED

TECHNOPRINT LABELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTECHNOPRINT LABELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02279534
    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 TECHNOPRINT LABELS LIMITED?

    • (7499) /

    Where is TECHNOPRINT LABELS LIMITED located?

    Registered Office Address
    Keighley
    West Yorkshire
    BD21 3BB
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNOPRINT LABELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOPRINT INTERNATIONAL LIMITEDAug 01, 1990Aug 01, 1990
    LEDRAY LIMITEDJul 22, 1988Jul 22, 1988

    What are the latest accounts for TECHNOPRINT LABELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TECHNOPRINT LABELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010

    3 pagesCH01

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages225

    Accounts made up to Jan 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Jan 31, 2006

    4 pagesAA

    legacy

    2 pages403a

    Who are the officers of TECHNOPRINT LABELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    KERSHAW, Christopher Sydney Sagar
    Keighley
    West Yorkshire
    BD21 3BB
    Director
    Keighley
    West Yorkshire
    BD21 3BB
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    COTTRELL, Nicholas Andrew
    68 The Drive
    Alwoodley
    LS17 7QQ Leeds
    Director
    68 The Drive
    Alwoodley
    LS17 7QQ Leeds
    EnglandBritish7316340002
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    JOHNSON, Harry Edwin
    Woodstone
    Back Lane, Hetton
    BD23 6LX Skipton
    North Yorkshire
    Director
    Woodstone
    Back Lane, Hetton
    BD23 6LX Skipton
    North Yorkshire
    EnglandBritish7316330003
    SHAW, Richard Everett
    Odessa House
    Lighthazles Road Soyland
    HX6 4NP Halifax
    Director
    Odessa House
    Lighthazles Road Soyland
    HX6 4NP Halifax
    United KingdomBritish102282200001
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002

    Does TECHNOPRINT LABELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a composite guarantee and debenture dated 15TH november 2000
    Created On Feb 15, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    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