Company NameUniversal Labels Limited
Company StatusDissolved
Company Number03202696
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameDavid Wesley-Yates Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Jamie Joseph Campbell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 03 October 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Peter David Cash
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 03 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Secretary NamePeter David Cash
StatusClosed
Appointed12 August 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 03 October 2023)
RoleCompany Director
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Director NameDavid Wesley-Yates
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleLabel Manufacturer
Country of ResidenceEngland
Correspondence AddressPaddock Cottage Littledales Lane
Hartford
Northwich
Cheshire
CW8 2AR
Secretary NameDavid Peter Christiern Wesley-Yates
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock Cottage
Littledales Lane, Hartford
Northwich
Cheshire
CW8 2AR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address8 Gullane Close
Macclesfield
SK10 2UY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1County Labels Limited
80.00%
Ordinary A
2k at £1County Labels Limited
20.00%
Ordinary B

Financials

Year2014
Net Worth£21,989
Cash£2,314
Current Liabilities£62,541

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 July 1996Delivered on: 13 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2020Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP England to 8 Gullane Close Macclesfield SK10 2UY on 29 May 2020 (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Registered office address changed from C/O County Labels Limited Ground Floor, 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)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
3 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
3 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(5 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
7 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
19 August 2014Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014 (2 pages)
19 August 2014Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of David Wesley-Yates as a director on 12 August 2014 (1 page)
13 August 2014Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 13 August 2014 (1 page)
13 August 2014Appointment of Jamie Joseph Campbell as a director on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of David Wesley-Yates as a director on 12 August 2014 (1 page)
13 August 2014Appointment of Peter David Cash as a secretary on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014 (1 page)
13 August 2014Appointment of Peter David Cash as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Peter David Cash as a secretary on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014 (1 page)
13 August 2014Appointment of Jamie Joseph Campbell as a director on 12 August 2014 (2 pages)
13 August 2014Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 13 August 2014 (1 page)
13 August 2014Appointment of Peter David Cash as a director on 12 August 2014 (2 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 September 2013Company name changed david wesley-yates LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed david wesley-yates LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
10 June 2010Annual return made up to 23 May 2010 (14 pages)
10 June 2010Annual return made up to 23 May 2010 (14 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
10 June 2009Return made up to 23/05/09; full list of members (5 pages)
10 June 2009Return made up to 23/05/09; full list of members (5 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 June 2008Return made up to 23/05/08; no change of members (6 pages)
18 June 2008Return made up to 23/05/08; no change of members (6 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
5 June 2007Return made up to 23/05/07; no change of members (6 pages)
5 June 2007Return made up to 23/05/07; no change of members (6 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 June 2006Return made up to 23/05/06; full list of members (6 pages)
12 June 2006Return made up to 23/05/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
16 June 2005Return made up to 23/05/05; full list of members (6 pages)
16 June 2005Return made up to 23/05/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 May 2004Return made up to 23/05/04; full list of members (6 pages)
26 May 2004Return made up to 23/05/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 July 2000Return made up to 23/05/00; full list of members (6 pages)
3 July 2000Return made up to 23/05/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 23/05/99; full list of members (6 pages)
25 May 1999Return made up to 23/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 July 1997Ad 30/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 July 1997Ad 30/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1997Return made up to 23/05/97; full list of members (6 pages)
20 June 1997Return made up to 23/05/97; full list of members (6 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
23 May 1996Incorporation (15 pages)
23 May 1996Incorporation (15 pages)