BHM HOWARDS LABELS LIMITED

Register to unlock more data on OkredoRegister

BHM HOWARDS LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00551540

Incorporation date

04/07/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon09/07/2010
Final Gazette dissolved following liquidation
dot icon09/04/2010
Notice of final account prior to dissolution
dot icon19/02/2007
Miscellaneous
dot icon11/01/2007
Appointment of a liquidator
dot icon11/01/2007
Miscellaneous
dot icon13/01/2006
Appointment of a liquidator
dot icon13/01/2006
Order of court to wind up
dot icon01/12/2005
Administrator's abstract of receipts and payments
dot icon28/11/2005
Notice of discharge of Administration Order
dot icon14/06/2005
Administrator's abstract of receipts and payments
dot icon02/12/2004
Administrator's abstract of receipts and payments
dot icon07/06/2004
Administrator's abstract of receipts and payments
dot icon06/01/2004
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon03/06/2003
Administrator's abstract of receipts and payments
dot icon23/05/2003
Registered office changed on 23/05/03 from: 818-819 leigh road slough berkshire SL1 4BD
dot icon05/12/2002
Administrator's abstract of receipts and payments
dot icon30/05/2002
Administrator's abstract of receipts and payments
dot icon29/01/2002
Administrator's abstract of receipts and payments
dot icon02/08/2001
Administrator's abstract of receipts and payments
dot icon02/08/2001
Administrator's abstract of receipts and payments
dot icon02/08/2001
Administrator's abstract of receipts and payments
dot icon02/01/2001
Administrator's abstract of receipts and payments
dot icon27/07/2000
Director resigned
dot icon26/06/2000
Administrator's abstract of receipts and payments
dot icon25/05/2000
Director resigned
dot icon07/03/2000
Notice of result of meeting of creditors
dot icon07/03/2000
Statement of administrator's proposal
dot icon24/12/1999
Administration Order
dot icon06/12/1999
Notice of Administration Order
dot icon30/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
Return made up to 31/03/99; full list of members
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Registered office changed on 05/07/99 from: bh matthews LIMITED whitby road bristol BS4 3QF
dot icon12/03/1999
Certificate of change of name
dot icon11/02/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Particulars of mortgage/charge
dot icon14/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New secretary appointed;new director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Registered office changed on 07/08/98 from: drayton house drayton chichester west sussex PO20 6EW
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon27/04/1998
Director's particulars changed
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon16/04/1997
Director's particulars changed
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon25/11/1996
Return made up to 31/03/96; full list of members; amend
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon02/05/1996
Director's particulars changed
dot icon23/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon18/04/1995
New director appointed
dot icon13/04/1995
Return made up to 31/03/95; no change of members
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon21/07/1994
New director appointed
dot icon18/04/1994
Return made up to 31/03/94; no change of members
dot icon18/04/1994
Director's particulars changed
dot icon25/03/1994
Certificate of change of name
dot icon30/11/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Director resigned
dot icon13/04/1993
Return made up to 31/03/93; full list of members
dot icon13/04/1993
Director's particulars changed
dot icon19/11/1992
Director resigned
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Return made up to 31/03/92; no change of members
dot icon16/01/1992
Director resigned
dot icon31/12/1991
Particulars of mortgage/charge
dot icon25/10/1991
Particulars of mortgage/charge
dot icon08/09/1991
New director appointed
dot icon15/08/1991
Certificate of change of name
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon05/08/1991
Return made up to 29/07/91; no change of members
dot icon25/04/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon03/12/1990
Director resigned
dot icon11/09/1990
Director resigned
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 10/08/90; full list of members
dot icon20/06/1990
Director resigned
dot icon25/05/1990
New director appointed
dot icon21/05/1990
Director resigned
dot icon11/12/1989
New director appointed
dot icon21/09/1989
Resolutions
dot icon20/09/1989
Return made up to 14/09/89; full list of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon16/06/1989
Registered office changed on 16/06/89 from: rolls house 7 rolls buildings fetter london EC4A 1BA
dot icon06/06/1989
Director resigned
dot icon13/04/1989
New director appointed
dot icon10/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Declaration of satisfaction of mortgage/charge
dot icon27/01/1989
Director resigned
dot icon08/08/1988
Full accounts made up to 1988-03-31
dot icon08/08/1988
Return made up to 11/07/88; full list of members
dot icon10/05/1988
New director appointed
dot icon23/01/1988
Return made up to 01/10/87; full list of members; amend
dot icon11/12/1987
Director resigned
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1987
Return made up to 01/10/87; full list of members
dot icon29/09/1987
Director resigned;new director appointed
dot icon17/09/1987
Director resigned;new director appointed
dot icon01/06/1987
Director resigned
dot icon07/11/1986
Return made up to 11/09/86; full list of members
dot icon30/10/1986
New director appointed
dot icon11/10/1986
Full accounts made up to 1986-03-31
dot icon22/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinworth, Brian Anthony James
Director
01/04/1995 - 31/03/1998
1
Newbon, Lee
Director
23/11/1983 - 29/07/1998
-
Mcgurk, Gary John
Director
05/02/1996 - 29/07/1998
1
Hill, Gavin Mcdonald
Secretary
29/07/1998 - Present
1
Whitelock, George
Director
11/07/1994 - 29/07/1998
4

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 BHM HOWARDS LABELS LIMITED

BHM HOWARDS LABELS LIMITED is an(a) Dissolved company incorporated on 04/07/1955 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BHM HOWARDS LABELS LIMITED?

toggle

BHM HOWARDS LABELS LIMITED is currently Dissolved. It was registered on 04/07/1955 and dissolved on 09/07/2010.

Where is BHM HOWARDS LABELS LIMITED located?

toggle

BHM HOWARDS LABELS LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does BHM HOWARDS LABELS LIMITED do?

toggle

BHM HOWARDS LABELS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BHM HOWARDS LABELS LIMITED?

toggle

The latest filing was on 09/07/2010: Final Gazette dissolved following liquidation.