Company NameLabels & Data Systems (U.K.) Limited
Company StatusDissolved
Company Number02239099
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Michael Alex Lacey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2001)
RoleSales And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stamford Road
Bowdon
Cheshire
WA14 2JU
Director NameKenneth Mulvanny
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleSales Director
Correspondence Address24 St Albans Park
Ballsbridge
Dublin 4
Eire
Secretary NameMrs Marie Lacey
NationalityIrish
StatusResigned
Appointed30 June 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stamford Road
Bowdon
Cheshire
WA14 2JU
Director NameDaniel Charles Barnes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address49 Sterndale Drive
Westbury Park Clayton
Newcastle
Staffordshire
ST5 4HS
Director NameMrs Marie Lacey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stamford Road
Bowdon
Cheshire
WA14 2JU
Secretary NameKaren Marie Stewart
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address1 Gaddum Road
Altrincham
Cheshire
WA14 3PD
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 16/06/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (13 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (8 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
20 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
4 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 February 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
22 January 2002Registered office changed on 22/01/02 from: suite a,st mary's studios st mary's road bowden cheshire (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002New director appointed (3 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
7 August 1998Return made up to 16/06/98; full list of members (6 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1997Return made up to 16/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996Return made up to 16/06/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Return made up to 16/06/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1993 (14 pages)
7 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1988Incorporation (15 pages)