Company NameComputer Labels Limited
Company StatusDissolved
Company Number01851843
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameKurt Kuno Wasch
Date of BirthMarch 1925 (Born 99 years ago)
NationalityGerman
StatusClosed
Appointed11 May 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressDuclairstrasse 5
3003 Ronnenburg
Germany
Director NameKurt Sebastian Wasch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed11 May 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressFluggustr 27q
30161 Hannover
Germany
Foreign
Secretary NameKurt Sebastian Wasch
NationalityGerman
StatusClosed
Appointed09 July 1993(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressFluggustr 27q
30161 Hannover
Germany
Foreign
Director NameDennis Birse
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMil Birnar Stryt Isa
Hope
Wrexham
Clwyd
LL12 9PT
Wales
Director NameSimon Kenneth Spence
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressTy Nant Glan-Yr-Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Secretary NameRebecca Catherine Spence
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressTy Nant Glan-Yr-Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Director NameDavid Stephen Pritchard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1993)
RoleSales Director
Correspondence AddressThe Corner House
2 Burnside Close
Thorngrove Park Wilmslow
Cheshire
SK9 3DH

Location

Registered AddressUnit 42 First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 October 2013Bona Vacantia disclaimer (1 page)
10 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
24 January 1997Ad 17/12/96--------- £ si 101086@1=101086 £ ic 722960/824046 (2 pages)
6 January 1997Registered office changed on 06/01/97 from: unit 42 first avenue deeside industrial park flintshire clwyd CH5 2NU (1 page)
12 December 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1996Ad 01/05/96--------- £ si 721960@1=721960 £ ic 1000/722960 (2 pages)
14 May 1996£ nc 1000/1000000 01/05/96 (1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)