Company NameYorkshire Tapes And Labels Limited
Company StatusDissolved
Company Number07069922
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameHS 602 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Bamford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(8 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XO
Director NameMr Paul Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Whirlow Green
Sheffield
South Yorkshire
S11 9NY
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence AddressHart Shaw Building Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence AddressHart Shaw Building Europa Link
Sheffield
South Yorkshire
S9 1XU

Contact

Telephone0114 2440758
Telephone regionSheffield

Location

Registered AddressHart Shaw Building
Europa Link
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Anthony Bamford
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
14 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
24 August 2010Termination of appointment of Mr Dawson as a director (2 pages)
24 August 2010Termination of appointment of H S Secretaries Limited as a secretary (2 pages)
24 August 2010Appointment of Anthony Bamford as a director (2 pages)
24 August 2010Termination of appointment of H S Secretaries Limited as a secretary (2 pages)
24 August 2010Termination of appointment of H S Formations Limited as a director (2 pages)
24 August 2010Termination of appointment of H S Formations Limited as a director (2 pages)
24 August 2010Termination of appointment of Mr Dawson as a director (2 pages)
24 August 2010Appointment of Anthony Bamford as a director (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed hs 602 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
11 August 2010Company name changed hs 602 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)