ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

County Labels Limited

County Labels Limited is a dissolved company incorporated on 11 May 1987 with the registered office located in Manchester, Greater Manchester. County Labels Limited was registered 38 years ago.
Status
Dissolved
Dissolved on 3 July 2021 (4 years ago)
Was 34 years old at the time of dissolution
Following liquidation
Company No
02130404
Private limited company
Age
38 years
Incorporated 11 May 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Same address for the past 6 years
Telephone
01625574422
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Dec 1944
Director • Financial Director • British • Lives in England • Born in Sep 1972
Director • Sales Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Apr 1967
Mr Nicholas Edward Richardson
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Open Life Packaging Limited
Jamie Joseph Campbell, Peter David Cash, and 2 more are mutual people.
Active
County Graphic Designs Limited
Nicholas Edward Richardson is a mutual person.
Active
Enlabels Ltd
Jamie Joseph Campbell is a mutual person.
Active
Oli-Tec Limited
Nicholas Edward Richardson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £41.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£1.52M
Decreased by £452.33K (-23%)
Total Liabilities
-£1.51M
Increased by £181.46K (+14%)
Net Assets
£13.37K
Decreased by £633.79K (-98%)
Debt Ratio (%)
99%
Increased by 31.86% (+47%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 3 Jul 2021
Voluntary Liquidator Appointed
6 Years Ago on 23 Oct 2019
Moved to Voluntary Liquidation
6 Years Ago on 9 Oct 2019
Full Accounts Submitted
6 Years Ago on 20 Dec 2018
Registered Address Changed
6 Years Ago on 15 Nov 2018
Registered Address Changed
6 Years Ago on 8 Nov 2018
Administrator Appointed
6 Years Ago on 7 Nov 2018
Confirmation Submitted
7 Years Ago on 26 Apr 2018
Full Accounts Submitted
7 Years Ago on 13 Dec 2017
Confirmation Submitted
8 Years Ago on 24 Apr 2017
Get Credit Report
Discover County Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Jul 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Apr 2021
Liquidators' statement of receipts and payments to 8 October 2020
Submitted on 9 Dec 2020
Appointment of a voluntary liquidator
Submitted on 23 Oct 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 9 Oct 2019
Administrator's progress report
Submitted on 31 May 2019
Result of meeting of creditors
Submitted on 21 Jan 2019
Statement of administrator's proposal
Submitted on 9 Jan 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 20 Dec 2018
Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
Submitted on 15 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year