Company NameLabel World Limited
Company StatusDissolved
Company Number02639902
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMr Sighart Roland Bergmann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed19 September 1991(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleHotel Consultant
Correspondence AddressThe Paddocks 41 High Street
Market Harborough
Leicestershire
LE16 7NL
Director NameMr Andrew Kemp Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressThe Firs
Illston On The Hill
Leicestershire
LE7 9EG
Secretary NameMr Andrew Kemp Taylor
NationalityBritish
StatusResigned
Appointed19 September 1991(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressThe Firs
Illston On The Hill
Leicestershire
LE7 9EG
Director NameMr David Nicholas Day
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address10 Main Street
Marston Trussell
Market Harborough
Leicestershire
LE16 9TY
Director NameMr Dominic Stephen Tonner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address8 Knighton Church Road
Leicester
Leicestershire
LE2 3JG
Secretary NameMr David Nicholas Day
NationalityBritish
StatusResigned
Appointed02 July 1992(10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address10 Main Street
Marston Trussell
Market Harborough
Leicestershire
LE16 9TY
Secretary NameMr Dominic Stephen Tonner
NationalityBritish
StatusResigned
Appointed02 July 1992(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 July 1992)
RoleCompany Director
Correspondence Address8 Knighton Church Road
Leicester
Leicestershire
LE2 3JG
Director NameMrs Katherine Pamela Day
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1997)
RoleAdministration
Correspondence Address10 Main Street
Marston Trussell
Market Harborough
Leicestershire
LE16 9TY
Director NameMrs Deborah Ruth Tonner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1997)
RoleAdministration
Correspondence Address8 Knighton Church Road
Stoneygate
Leicester
Leicestershire
LE2 3JG
Director NameMr Richard Gordon Vaughan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressAbend House Helmingham Road
Otley
Ipswich
Suffolk
IP6 9NR
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed04 December 1997(6 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from second avenue poynton industrial estate poynton stockport cheshire SK12 1ND (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
31 March 2005Return made up to 02/02/05; full list of members (3 pages)
14 March 2005Registered office changed on 14/03/05 from: carlton park industrial estate saxmundham suffolk IP17 2NL (1 page)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
11 February 2004Full accounts made up to 30 September 2003 (7 pages)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
2 August 2002Full accounts made up to 30 September 2001 (8 pages)
2 August 2002Director's particulars changed (1 page)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
17 January 2002Location of debenture register (1 page)
17 January 2002Location of register of members (1 page)
26 March 2001New director appointed (3 pages)
2 March 2001Return made up to 02/02/01; full list of members (5 pages)
5 September 2000Return made up to 22/08/00; full list of members (6 pages)
5 September 2000Location of debenture register (1 page)
5 September 2000Location of register of members (1 page)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 July 2000Director resigned (1 page)
30 January 2000Full accounts made up to 3 October 1999 (11 pages)
26 August 1999Return made up to 22/08/99; full list of members (5 pages)
27 July 1999Full accounts made up to 3 October 1998 (20 pages)
13 July 1999Director resigned (1 page)
1 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
(1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
12 August 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
15 June 1998Full accounts made up to 31 August 1997 (18 pages)
27 January 1998Auditor's resignation (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Return made up to 22/08/97; full list of members (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (16 pages)
1 April 1997Registered office changed on 01/04/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page)
10 February 1997Return made up to 22/08/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
10 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Nc inc already adjusted 23/08/95 (1 page)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Ad 23/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 September 1995Return made up to 22/08/95; full list of members (6 pages)