Company NameCapital Labels Limited
Company StatusDissolved
Company Number02840590
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NameColourstyle Labels Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NameMr Graham Alan Berry
NationalityEnglish
StatusClosed
Appointed28 February 1994(7 months after company formation)
Appointment Duration10 years, 5 months (closed 03 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NameMr Martin Howard Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Millway
Mill Hill
London
NW7 3QY
Director NameMr Jeremy Ian Spring
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House The Drive
Radlett
Hertfordshire
WD7 7DA
Director NameJeanette Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address12 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameAlan Solomon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinster Woolton Park
Liverpool
Merseyside
L25 6DU
Secretary NameDudley Sharratt Mead
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1994)
RoleCertified Accountant
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
19 January 2004Receiver ceasing to act (1 page)
19 January 2004Receiver's abstract of receipts and payments (5 pages)
19 January 2004Receiver's abstract of receipts and payments (5 pages)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
25 April 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
12 March 2002Administrative Receiver's report (15 pages)
17 December 2001Registered office changed on 17/12/01 from: international house priestley way london NW2 7AW (1 page)
5 December 2001Appointment of receiver/manager (2 pages)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
5 September 2001Full accounts made up to 31 May 2001 (12 pages)
13 August 2001Return made up to 29/07/01; full list of members (6 pages)
13 August 2001Application for striking-off (1 page)
27 September 2000Director resigned (1 page)
11 September 2000Return made up to 29/07/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 May 2000 (12 pages)
29 December 1999Full accounts made up to 31 May 1999 (12 pages)
24 November 1999Company name changed colourstyle labels LIMITED\certificate issued on 25/11/99 (2 pages)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (10 pages)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
30 December 1998Full accounts made up to 31 May 1998 (11 pages)
10 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 February 1998Full accounts made up to 31 May 1997 (10 pages)
12 December 1997Full accounts made up to 30 September 1996 (12 pages)
29 August 1997Return made up to 29/07/97; no change of members (4 pages)
22 July 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
9 August 1996Return made up to 29/07/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
12 October 1995Company name changed parklands (gold labels) LIMITED\certificate issued on 13/10/95 (4 pages)
10 August 1995Return made up to 29/07/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)