Company NameLabel Centre (U.K.) Limited(The)
Company StatusDissolved
Company Number01867652
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 4 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Niall Augustine Clarkin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed30 November 1985(1 year after company formation)
Appointment Duration14 years, 7 months (closed 11 July 2000)
RoleManaging Director
Correspondence AddressThe Birches
Torquay Road
Foxrock
County Dublin
Irish
Director NameFrancis Malachy Donnelly
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed30 November 1985(1 year after company formation)
Appointment Duration14 years, 7 months (closed 11 July 2000)
RoleManaging Director
Correspondence Address76 Merrion Village
Dublin 4
Ireland
Director NameMr Niall Augustine Clarkin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1987(3 years after company formation)
Appointment Duration5 years (resigned 30 November 1992)
RoleManaging Director (Joint)
Correspondence AddressThe Birches
Torquay Road
Foxrock
County Dublin
Irish
Director NameFrancis Malachy Donnelly
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1987(3 years after company formation)
Appointment Duration5 years (resigned 30 November 1992)
RoleManaging Director (Joint)
Correspondence Address76 Merrion Village
Dublin 4
Ireland
Director NameMr Donal Patrick Horgan
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1987(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 1996)
RoleProduction Director
Correspondence Address19 Oaklawn
Castleknock
Dublin
Irish
Secretary NameMr Gerald Anthony Roche
NationalityIrish
StatusResigned
Appointed30 November 1987(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressSacre Coeur Killiney Road
Killiney
Dublin
Ireland
Director NameJames Anthony Kenny
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1990(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 January 1999)
RoleSales Director
Correspondence Address270 Redford Park
Greystones
County Wicklow
Irish

Location

Registered Address20/22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Strike-off action suspended (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
19 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
2 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (12 pages)
15 December 1996Return made up to 30/11/96; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
16 January 1996Return made up to 30/11/95; full list of members (6 pages)