Company NameLabel Technology Limited
Company StatusDissolved
Company Number02078415
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date19 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Prout
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration30 years, 2 months (closed 19 July 2021)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameJanis Prout
NationalityBritish
StatusClosed
Appointed30 June 1998(11 years, 7 months after company formation)
Appointment Duration23 years (closed 19 July 2021)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Brian Conlon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RolePrinter
Correspondence Address9 Dalmahoy
Usworth
Washington
Tyne & Wear
NE37 1SF
Director NameMr George Frederick Prout
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RolePrinter
Correspondence Address32 Chandene Bank
Low Fell
Gateshead
Tyne And Wear
Ne9
Secretary NameMr David Prout
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Denwick Close
Westacres
Chester Le Street
County Durham
DH2 3TL

Contact

Websitestudio3.uk.com
Email address[email protected]
Telephone0191 4175900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1David Prout
100.00%
Ordinary

Financials

Year2014
Net Worth£45,111
Cash£56
Current Liabilities£142,663

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 February 2010Delivered on: 2 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 December 1992Delivered on: 6 January 1993
Satisfied on: 14 October 2011
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--plot 3 walton rd,pattinson north industrial estate,washington tyne and wear.
Fully Satisfied
23 December 1992Delivered on: 5 January 1993
Satisfied on: 14 October 2011
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property assets and rights whatsoever.
Fully Satisfied

Filing History

19 July 2021Final Gazette dissolved following liquidation (1 page)
19 April 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
3 November 2020Liquidators' statement of receipts and payments to 7 July 2020 (20 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
2 August 2019Liquidators' statement of receipts and payments to 7 July 2019 (15 pages)
13 September 2018Liquidators' statement of receipts and payments to 7 July 2018 (16 pages)
18 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (26 pages)
18 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (26 pages)
27 July 2016Registered office address changed from Walton Road Pattison Industrial Estate Washington Tyne & Wear NE38 8QA to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Walton Road Pattison Industrial Estate Washington Tyne & Wear NE38 8QA to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 27 July 2016 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Statement of affairs with form 4.19 (7 pages)
21 July 2016Appointment of a voluntary liquidator (2 pages)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
21 July 2016Appointment of a voluntary liquidator (2 pages)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
21 July 2016Statement of affairs with form 4.19 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Director's details changed for Mr David Prout on 6 October 2011 (3 pages)
17 October 2011Secretary's details changed for Janis Prout on 6 October 2011 (3 pages)
17 October 2011Director's details changed for Mr David Prout on 6 October 2011 (3 pages)
17 October 2011Secretary's details changed for Janis Prout on 6 October 2011 (3 pages)
17 October 2011Director's details changed for Mr David Prout on 6 October 2011 (3 pages)
17 October 2011Secretary's details changed for Janis Prout on 6 October 2011 (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 30/04/09; full list of members (5 pages)
28 May 2009Return made up to 30/04/09; full list of members (5 pages)
25 November 2008Return made up to 30/04/08; full list of members (5 pages)
25 November 2008Return made up to 30/04/08; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 July 2007Return made up to 30/04/07; full list of members (5 pages)
16 July 2007Return made up to 30/04/07; full list of members (5 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
7 June 2006Return made up to 30/04/06; full list of members (5 pages)
7 June 2006Return made up to 30/04/06; full list of members (5 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 July 2005Return made up to 30/04/05; full list of members (5 pages)
1 July 2005Return made up to 30/04/05; full list of members (5 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
13 May 2004Return made up to 30/04/04; no change of members (4 pages)
13 May 2004Return made up to 30/04/04; no change of members (4 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 October 2003Return made up to 30/04/03; full list of members (5 pages)
27 October 2003Return made up to 30/04/03; full list of members (5 pages)
12 June 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
12 June 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
11 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
29 October 2001£ ic 25000/1000 28/09/01 £ sr 24000@1=24000 (1 page)
29 October 2001£ ic 25000/1000 28/09/01 £ sr 24000@1=24000 (1 page)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 30/04/01; no change of members (4 pages)
18 May 2001Return made up to 30/04/01; no change of members (4 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
26 May 2000Return made up to 30/04/00; full list of members (5 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Return made up to 30/04/99; full list of members (5 pages)
4 June 1999Return made up to 30/04/99; full list of members (5 pages)
13 November 1998Return made up to 30/04/98; full list of members (5 pages)
13 November 1998Return made up to 30/04/98; full list of members (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
17 June 1998Location of register of members (1 page)
17 June 1998Location of register of members (1 page)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 30/04/96; full list of members (5 pages)
17 May 1996Return made up to 30/04/96; full list of members (5 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Auditor's resignation (1 page)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 30/04/95; full list of members (10 pages)
4 May 1995Return made up to 30/04/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)