ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.F. Labels Ltd

C.F. Labels Ltd is a dissolved company incorporated on 1 February 2007 with the registered office located in Salford, Greater Manchester. C.F. Labels Ltd was registered 18 years ago.
Status
Dissolved
Dissolved on 30 June 2022 (3 years ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06077065
Private limited company
Age
18 years
Incorporated 1 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Riverside House
Irwell Street
Manchester
M3 5EN
Same address for the past 4 years
Telephone
01663749376
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • Managing Director • English • Lives in England • Born in Feb 1963
Mr Stephen Plant
PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Label Machinery Limited
Mr Gary Burton is a mutual person.
Active
Label And Coating Ltd
Mr Gary Burton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jan 2019
For period 31 Jan31 Jan 2019
Traded for 12 months
Cash in Bank
£9.54K
Increased by £8.22K (+622%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 17 (-100%)
Total Assets
£1.58M
Increased by £238.61K (+18%)
Total Liabilities
-£1.53M
Increased by £197.54K (+15%)
Net Assets
£47.01K
Increased by £41.07K (+692%)
Debt Ratio (%)
97%
Decreased by 2.54% (-3%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 30 Jun 2022
Moved to Dissolution
3 Years Ago on 31 Mar 2022
Registered Address Changed
4 Years Ago on 9 Apr 2021
Administrator Appointed
4 Years Ago on 8 Apr 2021
Confirmation Submitted
4 Years Ago on 15 Feb 2021
Charge Satisfied
5 Years Ago on 3 Jul 2020
New Charge Registered
5 Years Ago on 18 Jun 2020
Confirmation Submitted
5 Years Ago on 12 Feb 2020
Mr Gary Burton (PSC) Details Changed
5 Years Ago on 1 Feb 2020
Gary Burton (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover C.F. Labels Ltd'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 30 Jun 2022
Notice of move from Administration to Dissolution
Submitted on 31 Mar 2022
Administrator's progress report
Submitted on 31 Mar 2022
Statement of affairs with form AM02SOA
Submitted on 26 Jan 2022
Administrator's progress report
Submitted on 27 Oct 2021
Notice of deemed approval of proposals
Submitted on 28 Apr 2021
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Riverside House Irwell Street Manchester M3 5EN on 9 April 2021
Submitted on 9 Apr 2021
Statement of administrator's proposal
Submitted on 9 Apr 2021
Appointment of an administrator
Submitted on 8 Apr 2021
Second filing of a statement of capital following an allotment of shares on 30 November 2020
Submitted on 23 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year