ALLIANCE LABELS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05839259

Incorporation date

07/06/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FINANCE DIRECTOR, INTEGRITY PRINT LTD, Integrity Print Ltd First Avenue, Westfield Industrial Estate,, Midsomer Norton, Bath BA3 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon28/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon24/05/2017
Application to strike the company off the register
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/01/2017
Registered office address changed from Alliance Labels Limited Westfield Industrial Estate Midsomer Norton Bath BA3 4BS England to C/O Finance Director, Integrity Print Ltd Integrity Print Ltd First Avenue Westfield Industrial Estate, Midsomer Norton Bath BA3 4BS on 2017-01-04
dot icon05/11/2016
Satisfaction of charge 058392590002 in full
dot icon03/11/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon03/11/2016
Appointment of Mr Arthur Ayres as a secretary on 2016-11-01
dot icon03/11/2016
Appointment of Mr Mark Edward Cornford as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Arthur John Ayres as a director on 2016-11-01
dot icon03/11/2016
Registered office address changed from Queens Entrance Lock Longships Road Cardiff Docks Cardiff South Glamorgan CF10 4RP to Alliance Labels Limited Westfield Industrial Estate Midsomer Norton Bath BA3 4BS on 2016-11-03
dot icon03/11/2016
Termination of appointment of Ian Davies as a secretary on 2016-11-01
dot icon03/11/2016
Termination of appointment of Ian Davies as a director on 2016-11-01
dot icon12/09/2016
Satisfaction of charge 1 in full
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/06/2013
Registration of charge 058392590002
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/01/2013
Termination of appointment of Alan Mann as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Alan Thomas Richard Mann on 2012-09-01
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Ian Davies on 2012-06-13
dot icon13/06/2012
Secretary's details changed for Mr Ian Davies on 2012-06-13
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/06/2010
Director's details changed for Alan Thomas Richard Mann on 2010-01-01
dot icon14/06/2010
Director's details changed for Ian Davies on 2010-01-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/09/2008
Amended accounts made up to 2007-07-31
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon12/06/2007
Return made up to 07/06/07; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon25/07/2006
Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
Registered office changed on 22/06/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon07/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
07/06/2006 - 07/06/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
07/06/2006 - 07/06/2006
468
Mr Mark Edward Cornford
Director
01/11/2016 - Present
19
Ayres, Arthur
Secretary
01/11/2016 - Present
-
Davies, Ian
Director
07/06/2006 - 01/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE LABELS LIMITED

ALLIANCE LABELS LIMITED is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at C/O FINANCE DIRECTOR, INTEGRITY PRINT LTD, Integrity Print Ltd First Avenue, Westfield Industrial Estate,, Midsomer Norton, Bath BA3 4BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE LABELS LIMITED?

toggle

ALLIANCE LABELS LIMITED is currently Dissolved. It was registered on 07/06/2006 and dissolved on 28/11/2017.

Where is ALLIANCE LABELS LIMITED located?

toggle

ALLIANCE LABELS LIMITED is registered at C/O FINANCE DIRECTOR, INTEGRITY PRINT LTD, Integrity Print Ltd First Avenue, Westfield Industrial Estate,, Midsomer Norton, Bath BA3 4BS.

What does ALLIANCE LABELS LIMITED do?

toggle

ALLIANCE LABELS LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for ALLIANCE LABELS LIMITED?

toggle

The latest filing was on 28/11/2017: Final Gazette dissolved via voluntary strike-off.