WALSALL LABELS LIMITED
Overview
| Company Name | WALSALL LABELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02391466 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALSALL LABELS LIMITED?
- (2222) /
- (7499) /
Where is WALSALL LABELS LIMITED located?
| Registered Office Address | PO BOX 26 Midland Road WS1 3QL Walsall West Midlands, |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALSALL LABELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALSALL LABELLING SYSTEMS LIMITED | Aug 25, 1989 | Aug 25, 1989 |
| HIGH VOLUME LIMITED | Jun 02, 1989 | Jun 02, 1989 |
What are the latest accounts for WALSALL LABELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for WALSALL LABELS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||||||
Statement of capital on Mar 23, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2009 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Paul Timothy White on Oct 13, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Martin John French on Oct 13, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Richard Henderson Brigham on Oct 13, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Martin John French on Oct 13, 2009 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Jun 29, 2008 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Jul 01, 2007 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Jul 02, 2006 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of WALSALL LABELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Martin John | Secretary | PO BOX 26 Midland Road WS1 3QL Walsall West Midlands, | British | 109924290001 | ||||||
| BRIGHAM, Ian Richard Henderson | Director | PO BOX 26 Midland Road WS1 3QL Walsall West Midlands, | England | British | 32242410003 | |||||
| FRENCH, Martin John | Director | PO BOX 26 Midland Road WS1 3QL Walsall West Midlands, | England | British | 109924290001 | |||||
| WHITE, Paul Timothy | Director | PO BOX 26 Midland Road WS1 3QL Walsall West Midlands, | England | British | 44277680004 | |||||
| BAGBEE, Nigel William | Secretary | 30 Valley Side Pelsall WS3 4LL Walsall West Midlands | British | 36430320001 | ||||||
| ASPINALL, Adrian Peter | Director | Chetwynd House Tixall Mews ST18 0XT Tixall Staffordshire | United Kingdom | British | 13766540010 | |||||
| ASPINALL, John | Director | Apartment 2 Maxim 28, 21 Lionel Street B3 1AT Birmingham West Midlands | British | 86098670001 | ||||||
| CRUTCHLEY, Christopher Carl, Dr | Director | The Warren 40 Gorse Farm Road CV11 6TH Nuneaton Warwickshire | British | 72935170001 | ||||||
| HUTCHINS, Jonathan William | Director | 60 Monks Road Binley Woods CV3 2BS Coventry | British | 42105400001 | ||||||
| RUGG, Bernard John | Director | 19 Downfield Road Clifton BS8 2TJ Bristol | British | 78340900001 | ||||||
| STEAD, Harvey | Director | 98 Hall Lane LS18 5JF Horsforth West Yorkshire | British | 72935120001 | ||||||
| WILSON, Paul Alan | Director | 20a Batham Road DY10 2TN Kidderminster Worcestershire | British | 37061870001 |
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