Company NameK&K Labelling Limited
Company StatusDissolved
Company Number01216920
CategoryPrivate Limited Company
Incorporation Date23 June 1975(48 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NamePrecision Labelling Systems Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMavis Caroline Barron
NationalityBritish
StatusClosed
Appointed23 December 2003(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressNyala
Scruton
Northallerton
North Yorkshire
DL7 0QZ
Director NameDavid Geoffrey Keighley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(29 years, 4 months after company formation)
Appointment Duration5 years (closed 03 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Estoril Road
Darlington
County Durham
DL1 4ND
Director NameMichael David Kent
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(29 years, 4 months after company formation)
Appointment Duration5 years (closed 03 November 2009)
RoleBusinessman
Correspondence Address20 Duxford Grove
Faverdale
Darlington
County Durham
DL3 0GH
Director NameMr Thomas Leonard Cane
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address10 Malvern Drive
Stokesley
Middlesbrough
Cleveland
TS9 5NS
Director NameMr David Liddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address10 The Green
Cleasby
Darlington
County Durham
DL2 2QZ
Secretary NameMr Thomas Leonard Cane
NationalityBritish
StatusResigned
Appointed16 February 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address10 Malvern Drive
Stokesley
Middlesbrough
Cleveland
TS9 5NS

Location

Registered AddressLeeming Bar Industrial Estate
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Director's change of particulars / david keighley / 21/06/2008 (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 June 2007Return made up to 27/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 July 2006Company name changed precision labelling systems limi ted\certificate issued on 27/07/06 (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 June 2005Return made up to 27/03/05; full list of members (3 pages)
4 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
25 October 2004Declaration of assistance for shares acquisition (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
24 February 2004Registered office changed on 24/02/04 from: bridge mill gauxholme fold rochdale road todmorden lancashire OL14 7PW (1 page)
10 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 January 2004New secretary appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of mortgage charge released/ceased (1 page)
5 November 2003Declaration of mortgage charge released/ceased (1 page)
5 November 2003Declaration of mortgage charge released/ceased (1 page)
25 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 July 2003Return made up to 27/03/03; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 February 2002Return made up to 27/03/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 May 2000Return made up to 27/03/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Return made up to 27/03/99; full list of members (6 pages)
24 July 1998Return made up to 27/03/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 May 1997Return made up to 27/03/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 May 1996Return made up to 27/03/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 May 1995Return made up to 27/03/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
5 April 1990Return made up to 27/03/90; full list of members (4 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1983Accounts made up to 30 June 1981 (8 pages)
26 April 1982Annual return made up to 31/12/81 (4 pages)
16 June 1981Accounts made up to 30 June 1980 (7 pages)
16 June 1981Annual return made up to 30/12/80 (4 pages)
22 July 1975Allotment of shares (2 pages)