Company NameLabel Symbology Limited
Company StatusDissolved
Company Number01986908
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Jordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Evesham Gardens, Evesham Road
Middleton
Manchester
M24 1RR
Secretary NamePaula Louise Jordan
NationalityBritish
StatusClosed
Appointed01 May 2009(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 August 2014)
RoleSecretary
Correspondence Address7 Evesham Gardens
Evesham Road
Middleton
Manchester
M24 1RR
Director NamePeter Swan Skinner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address5 Cartledge Close
Cuddington
Northwich
Cheshire
CW8 2PU
Secretary NameAnnabel Skinner
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration18 years (resigned 01 May 2009)
RoleCompany Director
Correspondence Address54 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Director NameSarah Elisabeth Skinner
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2011)
RoleAir Hostess
Country of ResidenceUnited Kingdom
Correspondence Address26 Orton Close
Winsford
Cheshire
CW7 3UT

Location

Registered Address3 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

1 at £1Keith Jordan
50.00%
Ordinary
1 at £1Sarah Elisabeth Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,757
Cash£880
Current Liabilities£19,214

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Termination of appointment of Sarah Skinner as a director (2 pages)
22 February 2012Termination of appointment of Sarah Skinner as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
5 July 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
5 July 2011Director's details changed for Sarah Elisabeth Skinner on 30 April 2011 (2 pages)
5 July 2011Director's details changed for Sarah Elisabeth Skinner on 30 April 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Director's details changed for Sarah Elisabeth Skinner on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Keith Jordan on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Keith Jordan on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Sarah Elisabeth Skinner on 30 April 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
6 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 30/04/09; full list of members (3 pages)
21 August 2009Return made up to 30/04/09; full list of members (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
11 May 2009Secretary appointed paula louise jordan (1 page)
11 May 2009Secretary appointed paula louise jordan (1 page)
8 May 2009Director appointed keith jordan (1 page)
8 May 2009Director appointed keith jordan (1 page)
8 May 2009Appointment terminated secretary annabel skinner (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 dewar court astmoor runcorn cheshire WA7 1PT (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 dewar court astmoor runcorn cheshire WA7 1PT (1 page)
8 May 2009Appointment terminated secretary annabel skinner (1 page)
27 January 2009Full accounts made up to 30 April 2008 (12 pages)
27 January 2009Full accounts made up to 30 April 2008 (12 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 February 2008Full accounts made up to 30 April 2007 (12 pages)
21 February 2008Full accounts made up to 30 April 2007 (12 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 July 2005Full accounts made up to 30 April 2005 (12 pages)
15 July 2005Full accounts made up to 30 April 2005 (12 pages)
9 May 2005Registered office changed on 09/05/05 from: 4 dewar court astmoor runcorn cheshire WA7 1PT (1 page)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2005Registered office changed on 09/05/05 from: 4 dewar court astmoor runcorn cheshire WA7 1PT (1 page)
13 July 2004Full accounts made up to 30 April 2004 (12 pages)
13 July 2004Full accounts made up to 30 April 2004 (12 pages)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
30 July 2003Full accounts made up to 30 April 2003 (12 pages)
30 July 2003Full accounts made up to 30 April 2003 (12 pages)
26 April 2003Return made up to 30/04/03; full list of members (6 pages)
26 April 2003Return made up to 30/04/03; full list of members (6 pages)
14 June 2002Full accounts made up to 30 April 2002 (12 pages)
14 June 2002Full accounts made up to 30 April 2002 (12 pages)
25 April 2002Return made up to 30/04/02; full list of members (6 pages)
25 April 2002Return made up to 30/04/02; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (10 pages)
13 June 2001Full accounts made up to 30 April 2001 (10 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
12 June 2000Full accounts made up to 30 April 2000 (10 pages)
12 June 2000Full accounts made up to 30 April 2000 (10 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 July 1999Full accounts made up to 30 April 1999 (11 pages)
22 July 1999Full accounts made up to 30 April 1999 (11 pages)
28 April 1999Return made up to 30/04/99; no change of members (4 pages)
28 April 1999Return made up to 30/04/99; no change of members (4 pages)
29 June 1998Full accounts made up to 30 April 1998 (13 pages)
29 June 1998Full accounts made up to 30 April 1998 (13 pages)
1 May 1998Return made up to 30/04/98; full list of members (6 pages)
1 May 1998Return made up to 30/04/98; full list of members (6 pages)
29 June 1997Full accounts made up to 30 April 1997 (13 pages)
29 June 1997Full accounts made up to 30 April 1997 (13 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
5 July 1996Full accounts made up to 30 April 1996 (11 pages)
5 July 1996Full accounts made up to 30 April 1996 (11 pages)
18 April 1996Return made up to 30/04/96; no change of members (4 pages)
18 April 1996Return made up to 30/04/96; no change of members (4 pages)
28 June 1995Full accounts made up to 30 April 1995 (11 pages)
28 June 1995Full accounts made up to 30 April 1995 (11 pages)
28 April 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995Return made up to 30/04/95; full list of members (6 pages)