Company NameRSL Labels Limited
Company StatusDissolved
Company Number02725711
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameA.D.S. Labels Limited

Business Activity

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

Directors

Director NameMr Ronald White
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(1 year after company formation)
Appointment Duration29 years, 7 months (closed 17 January 2023)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameLinda Mary White
NationalityBritish
StatusClosed
Appointed12 April 2000(7 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Rudolph David Patterson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 12 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewlands
Sevenacres Lane Thingwall
Wirral
Merseyside
CH61 7XZ
Wales
Director NameChristopher John Tindall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 12 April 2000)
RoleChemist
Country of ResidenceEngland
Correspondence Address4 Laurel Avenue
Heswall
Cheshire
CH60 7SU
Wales
Secretary NameChristopher John Tindall
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 12 April 2000)
RoleChemist
Country of ResidenceEngland
Correspondence Address4 Laurel Avenue
Heswall
Cheshire
CH60 7SU
Wales
Director NameDavid Hugh Patterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2000)
RoleMarketing Manager
Correspondence Address6 Hillside Road
Heswall
Merseyside
CH60 0BH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,824
Cash£10,933
Current Liabilities£7,651

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (3 pages)
22 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
25 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
28 July 2017Notification of Ronald White as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Ronald White as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 July 2017Notification of Ronald White as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Director's details changed for Mr Ronald White on 20 June 2012 (2 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Ronald White on 20 June 2012 (2 pages)
3 July 2012Secretary's details changed for Linda Mary White on 20 June 2012 (1 page)
3 July 2012Secretary's details changed for Linda Mary White on 20 June 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Ronald White on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Ronald White on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 20/06/05; full list of members (2 pages)
28 June 2005Return made up to 20/06/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (6 pages)
6 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
14 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
30 June 2000Company name changed A.D.S. labels LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed A.D.S. labels LIMITED\certificate issued on 03/07/00 (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: unit 31 first avenue deeside industrial park deeside clwyd CH5 2NU (1 page)
18 May 2000Registered office changed on 18/05/00 from: unit 31 first avenue deeside industrial park deeside clwyd CH5 2NU (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 July 1999Return made up to 24/06/99; full list of members (6 pages)
28 July 1999Return made up to 24/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 24/06/98; no change of members (4 pages)
2 July 1998Return made up to 24/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 August 1997Return made up to 24/06/97; no change of members (4 pages)
29 August 1997Return made up to 24/06/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
7 August 1996Return made up to 24/06/96; full list of members (6 pages)
7 August 1996Return made up to 24/06/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
17 August 1995Return made up to 24/06/95; no change of members (4 pages)
17 August 1995Return made up to 24/06/95; no change of members (4 pages)
17 August 1995Registered office changed on 17/08/95 from: unit B1 sandymount house northcheshire trading estate birkenhead,merseyside,L43 3DU (1 page)
17 August 1995Registered office changed on 17/08/95 from: unit B1 sandymount house northcheshire trading estate birkenhead,merseyside,L43 3DU (1 page)
24 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)