B.P. LABELS LTD

Register to unlock more data on OkredoRegister

B.P. LABELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01443321

Incorporation date

10/08/1979

Size

Full

Contacts

Registered address

Registered address

Avebury House, 201-249 Avebury Boulevard, Milton Keynes MK9 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1979)
dot icon30/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2013
First Gazette notice for voluntary strike-off
dot icon15/11/2012
Voluntary strike-off action has been suspended
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
First Gazette notice for voluntary strike-off
dot icon12/09/2012
Application to strike the company off the register
dot icon03/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon29/12/2010
Amended total exemption small company accounts made up to 2010-02-28
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/04/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon13/04/2010
Appointment of Mr Jon Michael Green as a director
dot icon13/04/2010
Appointment of Mr Antony Kenneth Edwards as a director
dot icon13/04/2010
Termination of appointment of Anthony Brier as a secretary
dot icon13/04/2010
Termination of appointment of Anthony Brier as a director
dot icon13/04/2010
Termination of appointment of Jacqueline Evans as a director
dot icon13/04/2010
Termination of appointment of Colin Brier as a director
dot icon12/04/2010
Termination of appointment of Keith Postle as a director
dot icon12/04/2010
Appointment of Mr Jon Michael Green as a secretary
dot icon12/04/2010
Termination of appointment of Andrew Wood as a director
dot icon12/04/2010
Termination of appointment of Eileen Brier as a director
dot icon12/04/2010
Registered office address changed from Crossways Penn Street Village Amersham Buckinghamshire HP7 0PX on 2010-04-12
dot icon03/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Eileen Brier on 2009-12-26
dot icon27/01/2010
Director's details changed for Mr Andrew Wood on 2009-12-26
dot icon27/01/2010
Director's details changed for Mr Colin William Brier on 2009-12-26
dot icon27/01/2010
Director's details changed for Mr Anthony John Milton Brier on 2009-12-26
dot icon27/01/2010
Director's details changed for Mrs Jacqueline Mary Evans on 2009-12-26
dot icon27/01/2010
Director's details changed for Mr Keith Postle on 2009-12-26
dot icon16/01/2009
Return made up to 26/12/08; full list of members
dot icon16/01/2009
Director's Change of Particulars / eileen brier / 01/05/2008 / HouseName/Number was: , now: 42; Street was: 42 penn road, now: penn road; Occupation was: office manager & director, now: director
dot icon16/01/2009
Director's Change of Particulars / colin brier / 01/05/2008 / HouseName/Number was: , now: 42; Street was: 42 penn road, now: penn road; Occupation was: printer & director, now: director
dot icon16/01/2009
Director's Change of Particulars / andrew wood / 01/05/2008 / HouseName/Number was: , now: 9; Street was: 9 cranbourne way, now: cranbourne way; Occupation was: chief executive, now: managing director
dot icon16/01/2009
Director's Change of Particulars / jacqueline evans / 01/05/2008 / HouseName/Number was: , now: priory cottage; Street was: priory cottage windsoredge lane, now: windsoredge lane; Occupation was: marketing, now: marketing director
dot icon16/01/2009
Director and Secretary's Change of Particulars / anthony brier / 01/05/2008 / HouseName/Number was: , now: crossways; Street was: crossways, now: penn street village; Area was: penn street village, now: ; Occupation was: , now: financial director
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/01/2008
Return made up to 26/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 26/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 26/12/05; full list of members
dot icon06/01/2005
Return made up to 26/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/07/2004
New director appointed
dot icon28/02/2004
Accounts for a small company made up to 2003-04-30
dot icon27/01/2004
Return made up to 26/12/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-04-30
dot icon17/02/2003
Return made up to 26/12/02; full list of members
dot icon17/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/02/2003
Location of register of members address changed
dot icon17/02/2003
Location of debenture register address changed
dot icon27/10/2002
Registered office changed on 27/10/02 from: gomm road, high wycombe. Bucks. HP13 7DJ
dot icon05/07/2002
Certificate of change of name
dot icon03/07/2002
Full accounts made up to 2001-04-30
dot icon21/01/2002
Return made up to 26/12/01; full list of members
dot icon01/05/2001
Director resigned
dot icon08/01/2001
Return made up to 26/12/00; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon12/10/2000
Full accounts made up to 2000-04-30
dot icon24/07/2000
Particulars of mortgage/charge
dot icon21/01/2000
Return made up to 26/12/99; full list of members
dot icon21/01/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Return made up to 26/12/98; no change of members
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-04-30
dot icon13/05/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Return made up to 26/12/97; full list of members
dot icon21/01/1998
Director resigned
dot icon15/01/1997
Return made up to 26/12/96; no change of members
dot icon15/01/1997
Director's particulars changed
dot icon09/12/1996
Full accounts made up to 1996-04-30
dot icon14/02/1996
Full accounts made up to 1995-04-30
dot icon08/02/1996
Return made up to 26/12/95; no change of members
dot icon08/02/1996
Location of register of members address changed
dot icon08/02/1996
Location of debenture register address changed
dot icon18/09/1995
Resolutions
dot icon18/09/1995
Resolutions
dot icon18/09/1995
Resolutions
dot icon17/01/1995
Full accounts made up to 1994-04-30
dot icon10/01/1995
Return made up to 26/12/94; full list of members
dot icon10/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Director resigned
dot icon10/03/1994
Return made up to 26/12/93; full list of members
dot icon20/01/1994
Full accounts made up to 1993-04-30
dot icon08/03/1993
Return made up to 26/12/92; full list of members
dot icon08/03/1993
Location of register of members address changed
dot icon08/03/1993
Location of debenture register address changed
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon08/04/1992
Return made up to 26/12/91; no change of members
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon21/08/1991
Return made up to 26/12/90; no change of members
dot icon28/05/1991
Full accounts made up to 1990-04-30
dot icon22/05/1990
Full accounts made up to 1989-04-30
dot icon22/05/1990
Return made up to 26/12/89; full list of members
dot icon11/10/1989
New director appointed
dot icon15/09/1989
Registered office changed on 15/09/89 from: west end road high wycombe bucks
dot icon05/09/1989
New director appointed
dot icon05/09/1989
New director appointed
dot icon01/06/1989
Full accounts made up to 1988-04-30
dot icon01/06/1989
Return made up to 08/12/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-04-30
dot icon17/06/1988
Return made up to 21/10/87; full list of members
dot icon10/12/1986
Full accounts made up to 1986-04-30
dot icon10/12/1986
Return made up to 08/10/86; full list of members
dot icon10/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Antony Kenneth
Director
26/02/2010 - Present
23
Green, Jon Michael
Director
26/02/2010 - Present
50
O'brien, John Joseph
Director
01/12/1998 - 31/03/2001
2
Evans, Jacqueline Mary
Director
01/12/1998 - 26/02/2010
1
Postle, Keith
Director
01/06/2004 - 26/02/2010
3

Persons with Significant Control

0

No PSC data available.

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 B.P. LABELS LTD

B.P. LABELS LTD is an(a) Dissolved company incorporated on 10/08/1979 with the registered office located at Avebury House, 201-249 Avebury Boulevard, Milton Keynes MK9 1AU. 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 B.P. LABELS LTD?

toggle

B.P. LABELS LTD is currently Dissolved. It was registered on 10/08/1979 and dissolved on 30/07/2013.

Where is B.P. LABELS LTD located?

toggle

B.P. LABELS LTD is registered at Avebury House, 201-249 Avebury Boulevard, Milton Keynes MK9 1AU.

What does B.P. LABELS LTD do?

toggle

B.P. LABELS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for B.P. LABELS LTD?

toggle

The latest filing was on 30/07/2013: Final Gazette dissolved via voluntary strike-off.