Company NameMAG Label Ltd
Company StatusDissolved
Company Number03408167
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Dale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartland 10 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameInsight Nominees Limited (Corporation)
StatusClosed
Appointed03 November 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2010)
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameMr John Alexander Durnford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Main Street
Padbury
Buckingham
MK18 2AY
Director NameMarvin Arnold Davis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1997(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address80 Seville Chase
Atlanta
Ga Fulton
30328
Director NameThomas Turner
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1997(3 days after company formation)
Appointment Duration1 year (resigned 17 August 1998)
RoleCompany Director
Correspondence Address4810 East Lake Drive
Winter Springs
Florida
32708
Director NameRichard Allen Wiggins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 2000)
RoleCompany Director
Correspondence Address8763 Pisa Drive
5211 Orlando
Florida 32810
United States
Director NameDino Guy Zampini
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address101 Autman Drive
Longwood
Florida 32779
United States
Director NameWilliam Maurice Bouverie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed07 December 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12708 Water Point Boulevard
Windermere
Florida Fl 3478
United States
Director NameGeorge Whitelock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 07 November 2003)
RoleCommercial Director
Correspondence AddressBarn 3
Rushley Manor Nottingham Road
Mansfield
Nottingham Nottinghamshire
NG18 5BG
Secretary NameGeorge Whitelock
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2004)
RoleCommercial Director
Correspondence AddressBarn 3
Rushley Manor Nottingham Road
Mansfield
Nottingham Nottinghamshire
NG18 5BG
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressOne Forbury Square
The Forbury
Reading
RG1 3EB

Location

Registered AddressInsight House
Riverside Business Park
Stoney Common Road , Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,579,590
Net Worth£2,706,691
Cash£959,282
Current Liabilities£1,318,865

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (2 pages)
7 December 2009Application to strike the company off the register (2 pages)
5 August 2009Statement by Directors (1 page)
5 August 2009Memorandum of czapital - processed 05/08/09 (1 page)
5 August 2009Statement by directors (1 page)
5 August 2009Solvency statement dated 31/07/09 (1 page)
5 August 2009Memorandum of czapital - processed 05/08/09 (1 page)
5 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2009Solvency Statement dated 31/07/09 (1 page)
5 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 February 2009Company name changed magenta labelling LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed magenta labelling LIMITED\certificate issued on 27/02/09 (2 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 April 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
25 April 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
15 May 2007Accounts for a small company made up to 28 February 2007 (7 pages)
15 May 2007Accounts for a small company made up to 28 February 2007 (7 pages)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
17 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
17 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
11 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
11 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
8 May 2004Full accounts made up to 29 February 2004 (12 pages)
8 May 2004Full accounts made up to 29 February 2004 (12 pages)
13 November 2003Company name changed datamax international LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed datamax international LIMITED\certificate issued on 13/11/03 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: highfield court tollgate lane chandlers ford eastleigh hampshire SO53 3TY (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: highfield court tollgate lane chandlers ford eastleigh hampshire SO53 3TY (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Registered office changed on 07/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
29 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2003Return made up to 18/07/03; full list of members (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
12 June 2003Full accounts made up to 28 February 2003 (18 pages)
12 June 2003Full accounts made up to 28 February 2003 (18 pages)
26 April 2003Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1SX (1 page)
26 April 2003Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1SX (1 page)
22 December 2002Full accounts made up to 28 February 2002 (17 pages)
22 December 2002Full accounts made up to 28 February 2002 (17 pages)
18 September 2002Return made up to 18/07/02; full list of members (8 pages)
18 September 2002Return made up to 18/07/02; full list of members (8 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 August 2001Return made up to 18/07/01; full list of members (7 pages)
22 August 2001Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 August 2001Resolutions
  • RES13 ‐ Shares fully paid 28/02/01
(1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Resolutions
  • RES13 ‐ Shares fully paid 28/02/01
(1 page)
22 August 2001Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
4 July 2001Full accounts made up to 28 February 2001 (17 pages)
4 July 2001Full accounts made up to 28 February 2001 (17 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
30 August 2000Return made up to 18/07/00; full list of members (7 pages)
30 August 2000Return made up to 18/07/00; full list of members (7 pages)
17 August 2000Full accounts made up to 29 February 2000 (17 pages)
17 August 2000Full accounts made up to 29 February 2000 (17 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 28 February 1999 (17 pages)
29 December 1999Full accounts made up to 28 February 1999 (17 pages)
6 September 1999Return made up to 18/07/99; no change of members (5 pages)
6 September 1999Return made up to 18/07/99; no change of members (5 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 August 1998Return made up to 18/07/98; full list of members (6 pages)
19 August 1998Return made up to 18/07/98; full list of members (6 pages)
7 August 1998Full accounts made up to 28 February 1998 (15 pages)
7 August 1998Full accounts made up to 28 February 1998 (15 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 February 1998Company name changed datamax pricemaster LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed datamax pricemaster LIMITED\certificate issued on 25/02/98 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
8 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
8 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Incorporation (24 pages)
18 July 1997Incorporation (24 pages)