Company NameLabelwell Manufacturing Company Limited
Company StatusDissolved
Company Number00978104
CategoryPrivate Limited Company
Incorporation Date27 April 1970(53 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSusan Hicks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2000(30 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2011)
RoleFinance Director
Correspondence Address11 The Larches
Benfleet
Essex
SS7 4NR
Director NameMr Terence Graham Pike
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2000(30 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Great Fox Meadow
Kelvedon Hatch
Essex
CM15 0AX
Director NameMr Robert William John Cope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(34 years, 1 month after company formation)
Appointment Duration7 years (closed 07 June 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Balmoral Avenue
Beckenham
Kent
BR3 3RF
Secretary NameMr Robert William John Cope
NationalityBritish
StatusClosed
Appointed28 May 2004(34 years, 1 month after company formation)
Appointment Duration7 years (closed 07 June 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Balmoral Avenue
Beckenham
Kent
BR3 3RF
Director NameBrian Cope
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 May 2004)
RolePrinter
Correspondence Address138 Upland Road
East Dulwich
London
SE22 0DQ
Director NamePauline Cope
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address138 Upland Road
East Dulwich
London
SE22 0DQ
Director NameCharles William Wheeler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2000)
RolePrinter
Correspondence Address30 Oulton Crescent
Barking
Essex
IG11 9HE
Director NameFreda Margaret Wheeler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2000)
RoleCompany Director
Correspondence Address30 Oulton Crescent
Barking
Essex
IG11 9HE
Secretary NameBrian Cope
NationalityBritish
StatusResigned
Appointed07 March 1991(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address138 Upland Road
East Dulwich
London
SE22 0DQ

Location

Registered AddressUnit 1 Mulberry Court
Bourne Industrial Park
Bourne Road Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

50 at 1Robert Cope & Ms Helen Mckie
50.00%
Ordinary
50 at 1Terence Pike & Ms Susan Hicks
50.00%
Ordinary

Financials

Year2014
Net Worth£297,509
Cash£2,921
Current Liabilities£34,353

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2011Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
12 March 2010Declaration of solvency (4 pages)
12 March 2010Declaration of solvency (4 pages)
2 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-27
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
1 April 2008Return made up to 07/03/08; full list of members (4 pages)
1 April 2008Return made up to 07/03/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2007Return made up to 07/03/07; full list of members (3 pages)
26 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: unit 5 crayside industrial park thames road, crayford dartford kent DA1 4RF (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit 5 crayside industrial park thames road, crayford dartford kent DA1 4RF (1 page)
17 September 2005Particulars of mortgage/charge (5 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 22/02/05; full list of members (8 pages)
5 May 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Auditor's resignation (1 page)
19 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 March 2004Return made up to 07/03/04; full list of members (8 pages)
3 March 2004Return made up to 07/03/04; full list of members (8 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
12 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Return made up to 07/03/03; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(8 pages)
24 April 2002Return made up to 07/03/02; full list of members (8 pages)
13 July 2001Registered office changed on 13/07/01 from: 38/40 glasshill street london SE1 0QR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 38/40 glasshill street london SE1 0QR (1 page)
17 May 2001Return made up to 07/03/01; full list of members (6 pages)
17 May 2001Return made up to 07/03/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 April 2000Return made up to 07/03/00; full list of members (7 pages)
17 April 2000Return made up to 07/03/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 May 1998Return made up to 07/03/98; no change of members (4 pages)
5 May 1998Return made up to 07/03/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 March 1996Return made up to 07/03/96; full list of members (6 pages)
31 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Return made up to 07/03/95; no change of members (4 pages)
26 April 1995Return made up to 07/03/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)