Company NameUniversal Labels Limited
Company StatusDissolved
Company Number02894210
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NamePaul Henry Amner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 14 October 2008)
RoleSalesman
Correspondence Address43 Sussex Road
Erith
Kent
DA8 1JB
Secretary NameRachel Samantha Howell
NationalityBritish
StatusClosed
Appointed31 January 2003(9 years after company formation)
Appointment Duration5 years, 8 months (closed 14 October 2008)
RoleSecretary
Correspondence Address43 Sussex Road
Erith
Kent
DA8 1JB
Director NameJohn Cecil Field
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleEngineer
Correspondence Address13 School Lane
Bean
Dartford
Kent
DA2 8AL
Director NameBernard John Higgins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleEngineer
Correspondence AddressBramble Tye
Jacks Hatch
Epping Green
Essex
CM16 6QA
Director NameMr Michael Edward Moyes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Parkhill Road
Bexley
Kent
DA5 1JA
Secretary NameMr Michael Edward Moyes
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Parkhill Road
Bexley
Kent
DA5 1JA
Director NameMarion June Amner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address43 Sussex Road
Erith
Kent
DA8 1JB
Director NamePaul Henry Amner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address43 Sussex Road
Erith
Kent
DA8 1JB
Secretary NamePaul Henry Amner
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address43 Sussex Road
Erith
Kent
DA8 1JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address154a Eltham High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,417
Cash£300
Current Liabilities£166,429

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
19 January 2007Completion of winding up (1 page)
14 March 2006Order of court to wind up (2 pages)
13 March 2006Order of court - restore & wind-up 06/03/06 (3 pages)
20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 March 2004Return made up to 02/02/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 02/02/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 02/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
11 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 February 1998Return made up to 02/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 02/02/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 December 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
13 March 1996Return made up to 02/02/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1995Director resigned (2 pages)
18 April 1995Return made up to 02/02/95; full list of members (6 pages)