Company NameCreative Labels Limited
Company StatusDissolved
Company Number01169076
CategoryPrivate Limited Company
Incorporation Date3 May 1974(50 years ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Karl Robert Bostock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon Labels Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Secretary NameKarl Bostock
NationalityBritish
StatusClosed
Appointed18 October 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 13 October 2017)
RoleCompany Director
Correspondence AddressParagon Labels Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Director NameRoger Hughes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2006)
RoleChairman
Correspondence AddressThe White House
Worcester Road, Great Whitley
Worcester
WR6 6HP
Director NameSusan Lilian Hughes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2006)
RoleAdministrator
Correspondence AddressThe White House
Worcester Road, Great Whitley
Worcester
WR6 6HP
Secretary NameSusan Lilian Hughes
NationalityBritish
StatusResigned
Appointed08 May 1991(17 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe White House
Worcester Road, Great Whitley
Worcester
WR6 6HP
Director NameDuncan Leslie Sparrow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(23 years after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2006)
RoleManaging Director
Correspondence AddressFoxwhelp House The Orchard
Hampton Bishop
Hereford
HR1 4JL
Wales
Director NameDavid Louis Thompson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(23 years after company formation)
Appointment Duration10 months (resigned 27 February 1998)
RoleFinance Director
Correspondence Address3 Fayre Oaks Green
Hereford
Herefordshire
HR4 0QT
Wales
Director NameAndrew Elliott Burgess
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2007)
RoleAccountant
Correspondence Address7 Drift Road
Stamford
Lincolnshire
PE9 1XA
Director NameTerrance Martin Cox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address4 Tytton Lane East
Boston
Lincolnshire
PE21 7HW
Secretary NameAndrew Elliott Burgess
NationalityBritish
StatusResigned
Appointed09 June 2006(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2007)
RoleAccountant
Correspondence Address7 Drift Road
Stamford
Lincolnshire
PE9 1XA
Director NameMr Anthony Charles Lennon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(33 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon Labels Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Director NameMr Mark Edward Lapping
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland Place Wardentree Park
Pinchbeck
Spalding
Lincolnshire
PE11 3ZN
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2006(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (8 pages)
4 March 2016Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
10 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
10 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2016Appointment of a voluntary liquidator (1 page)
5 November 2015Satisfaction of charge 6 in full (4 pages)
26 October 2015Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
26 October 2015Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
20 October 2015Declaration of solvency (3 pages)
20 October 2015Appointment of a voluntary liquidator (2 pages)
6 October 2015Satisfaction of charge 011690760008 in full (4 pages)
10 September 2015Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page)
27 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,458
(6 pages)
27 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,458
(6 pages)
11 February 2015Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014 (1 page)
11 February 2015Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
7 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,458
(7 pages)
7 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,458
(7 pages)
14 February 2014Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 14 February 2014 (1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2013Memorandum and Articles of Association (14 pages)
19 November 2013Satisfaction of charge 011690760007 in full (4 pages)
15 November 2013Registration of charge 011690760008 (95 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 August 2013Annual return made up to 8 May 2013 (15 pages)
8 August 2013Annual return made up to 8 May 2013 (15 pages)
2 August 2013Register(s) moved to registered office address (2 pages)
15 July 2013Appointment of Mark Edward Lapping as a director (3 pages)
5 June 2013Registration of charge 011690760007 (62 pages)
29 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
16 January 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (8 pages)
15 July 2011Director's details changed for Karl Bostock on 24 June 2011 (2 pages)
14 July 2011Director's details changed for Mr Anthony Charles Lennon on 24 June 2011 (2 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Mr Anthony Charles Lennon on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Karl Bostock on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 1 Benner Road Industrial Estate Pinchbeck Spalding Lincolnshire PE11 3PZ on 12 April 2011 (1 page)
12 April 2011Director's details changed for Karl Bostock on 12 April 2011 (2 pages)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
17 September 2010Full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 April 2009Full accounts made up to 31 December 2008 (9 pages)
19 November 2008Resolutions
  • RES13 ‐ S 175 25/09/2008
(2 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 December 2007New director appointed (3 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Secretary resigned;director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed;new director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Accounting reference date extended from 30/10/06 to 31/12/06 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (3 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: whitestone business park whitestone hereford herefordshire HR1 3SE (1 page)
19 June 2006Ad 09/06/06--------- £ si 237@1=237 £ ic 3221/3458 (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
15 June 2006Particulars of mortgage/charge (11 pages)
30 May 2006Return made up to 08/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 June 2005Return made up to 08/05/05; full list of members (3 pages)
22 December 2004£ ic 4500/3221 29/10/04 £ sr 1279@1=1279 (1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
8 June 2004Return made up to 08/05/04; change of members (7 pages)
13 August 2003Full accounts made up to 31 October 2002 (23 pages)
27 May 2003Return made up to 08/05/03; full list of members (8 pages)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
4 October 2001Nc inc already adjusted 10/08/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Return made up to 08/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2001Accounts for a medium company made up to 31 October 2000 (22 pages)
17 August 2000Registered office changed on 17/08/00 from: netherwood road rotherwas industrial estate rotherwas hereford and worcester HR2 6JH (1 page)
17 July 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
8 June 2000Return made up to 08/05/00; full list of members (8 pages)
21 June 1999Return made up to 08/05/99; full list of members (5 pages)
7 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 July 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
23 March 1998Director resigned (1 page)
19 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 1996Auditor's resignation (1 page)
16 May 1996Return made up to 08/05/96; no change of members (4 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 November 1995Auditor's resignation (2 pages)
26 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 May 1995Return made up to 08/05/95; no change of members (6 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 July 1994Return made up to 08/05/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 June 1991Return made up to 08/05/91; full list of members (4 pages)
23 May 1990Return made up to 08/05/90; full list of members (4 pages)
12 May 1989Return made up to 28/02/89; full list of members (4 pages)
25 May 1988Return made up to 12/02/88; full list of members (4 pages)
22 July 1987Return made up to 02/04/87; full list of members (4 pages)
15 April 1987Memorandum and Articles of Association (16 pages)
24 May 1986Return made up to 12/05/86; full list of members (3 pages)
21 November 1985Company purchasing own shares (1 page)
30 October 1985Annual return made up to 16/03/85 (4 pages)
7 July 1984Annual return made up to 10/04/84 (6 pages)
6 May 1983Annual return made up to 13/04/83 (4 pages)
14 July 1982Annual return made up to 12/04/82 (4 pages)
12 August 1981Annual return made up to 19/05/81 (4 pages)
4 August 1980Annual return made up to 16/05/80 (4 pages)
28 September 1979Annual return made up to 03/08/79 (4 pages)
19 October 1978Annual return made up to 18/07/78 (4 pages)
11 August 1977Annual return made up to 25/05/77 (4 pages)
12 April 1976Annual return made up to 09/10/75 (4 pages)
11 April 1976Annual return made up to 02/04/76 (8 pages)
18 March 1976Allotment of shares (2 pages)
3 May 1974Certificate of incorporation (1 page)