Bradford
BD1 3HZ
Director Name | Mr Kamel Mormech |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(19 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Lesley June Turner |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows 184 High Street Yelling Cambridgeshire PE19 6SD |
Secretary Name | Rosemary Jane Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Hayling Avenue St Neots Huntingdon Cambridgeshire PE19 4HG |
Secretary Name | George Samuel Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 13 Hardmead Road Newton Blossomville Bedford Bedfordshire MK43 8AH |
Secretary Name | David George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows 184 High Street Yelling Cambridgeshire PE19 6SD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.labels4.co/ |
---|---|
Email address | [email protected] |
Telephone | 01480 211222 |
Telephone region | Huntingdon |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
55 at £1 | Lesley Turner 2750.00% Ordinary |
---|---|
45 at £1 | David Turner 2250.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,986 |
Cash | £11,477 |
Current Liabilities | £1,493 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 March 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (12 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (12 pages) |
23 March 2020 | Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 23 March 2020 (3 pages) |
20 March 2020 | Appointment of a voluntary liquidator (3 pages) |
20 March 2020 | Declaration of solvency (5 pages) |
20 March 2020 | Resolutions
|
17 February 2020 | Restoration by order of the court (2 pages) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2015 | Termination of appointment of Lesley June Turner as a director on 31 October 2014 (1 page) |
13 October 2015 | Termination of appointment of David George Turner as a secretary on 31 October 2014 (1 page) |
13 October 2015 | Termination of appointment of David George Turner as a secretary on 31 October 2014 (1 page) |
13 October 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
13 October 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Lesley June Turner as a director on 31 October 2014 (1 page) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
11 August 2015 | Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs. PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs. PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
7 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 8 February 2012 (1 page) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Lesley June Turner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley June Turner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley June Turner on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 January 2007 | Return made up to 05/10/06; full list of members (6 pages) |
5 January 2007 | Return made up to 05/10/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
6 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
1 September 2003 | Company name changed label connections (U.K.) LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed label connections (U.K.) LIMITED\certificate issued on 01/09/03 (2 pages) |
7 October 2002 | Return made up to 05/10/02; full list of members
|
7 October 2002 | Return made up to 05/10/02; full list of members
|
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
8 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF (1 page) |
23 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
15 December 1998 | Company name changed leanro LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed leanro LIMITED\certificate issued on 16/12/98 (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
10 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: 39 lees lane southoe huntingdon cambridgeshire PE18 9XG (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 39 lees lane southoe huntingdon cambridgeshire PE18 9XG (1 page) |
22 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 October 1997 | Full accounts made up to 31 October 1996 (11 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 October 1995 | Incorporation (32 pages) |
5 October 1995 | Incorporation (32 pages) |