Company NameLabel Hq Limited
Company StatusDissolved
Company Number02681735
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesCountry Graphic Designs Limited and County Graphic Designs Limited

Business Activity

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

Directors

Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorporate Accountancy Solutions Georges Court
Chestergate
Macclesfield
SK11 6DP
Director NameCharles Julian Kent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address85 Great King Street
Macclesfield
Cheshire
SK11 6PW
Director NameAndrew Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Newquay Drive
Macclesfield
Cheshire
SK10 3NQ
Secretary NameNicholas Edward Richardson
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Barnside Way
Tytherington
Macclesfield
Cheshire
SK10 2TZ
Secretary NameMr Peter David Cash
NationalityBritish
StatusResigned
Appointed28 January 2004(12 years after company formation)
Appointment Duration15 years (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorporate Accountancy Solutions Georges Court
Chestergate
Macclesfield
SK11 6DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCorporate Accountancy Solutions Georges Court
Chestergate
Macclesfield
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Nicholas Edward Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£573
Current Liabilities£573

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (1 page)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Peter David Cash as a secretary on 25 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 November 2018Registered office address changed from Units 1 & 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP on 5 November 2018 (1 page)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Director's details changed for Nicholas Edward Richardson on 28 January 2014 (2 pages)
15 April 2014Director's details changed for Nicholas Edward Richardson on 28 January 2014 (2 pages)
15 April 2014Secretary's details changed for Peter David Cash on 28 January 2014 (1 page)
15 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Secretary's details changed for Peter David Cash on 28 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Company name changed county graphic designs LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
28 April 2010Company name changed county graphic designs LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 28/01/09; full list of members (3 pages)
23 April 2009Return made up to 28/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 28/01/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / peter cash / 02/02/2007 (1 page)
22 April 2008Return made up to 28/01/07; full list of members (3 pages)
22 April 2008Return made up to 28/01/07; full list of members (3 pages)
22 April 2008Secretary's change of particulars / peter cash / 02/02/2007 (1 page)
22 April 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 28/01/05; full list of members (6 pages)
29 April 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
4 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Return made up to 28/01/02; full list of members (6 pages)
26 April 2002Return made up to 28/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 April 1999Return made up to 28/01/99; full list of members (5 pages)
23 April 1999Return made up to 28/01/99; full list of members (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1998Return made up to 28/01/98; no change of members (4 pages)
29 January 1998Return made up to 28/01/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 28/01/97; no change of members (4 pages)
3 March 1997Return made up to 28/01/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Registered office changed on 09/08/95 from: high ash farm wildboarclough macclesfield cheshire SK11 obe (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Registered office changed on 09/08/95 from: high ash farm wildboarclough macclesfield cheshire SK11 obe (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1995Return made up to 28/01/95; no change of members (4 pages)
13 April 1995Return made up to 28/01/95; no change of members (4 pages)