CCL LABEL (BURGESS HILL) LIMITED

Register to unlock more data on OkredoRegister

CCL LABEL (BURGESS HILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00328926

Incorporation date

18/06/1937

Size

Dormant

Contacts

Registered address

Registered address

C/O Ccl Label Ashford Limited, Foster Road, Ashford Business Park, Sevington Ashford TN24 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon19/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2016
First Gazette notice for voluntary strike-off
dot icon25/04/2016
Application to strike the company off the register
dot icon05/04/2016
Statement by Directors
dot icon05/04/2016
Statement of capital on 2016-04-05
dot icon05/04/2016
Solvency Statement dated 22/03/16
dot icon05/04/2016
Resolutions
dot icon10/12/2015
Termination of appointment of Tommy Damsgaard Nielsen as a director on 2015-12-02
dot icon10/12/2015
Appointment of Mr Glynn Nigel Moyles as a director on 2015-12-01
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Lalitha Vaidyanathan as a director
dot icon23/05/2014
Termination of appointment of Geoffrey Martin as a director
dot icon23/05/2014
Termination of appointment of Paul Fox as a director
dot icon12/12/2013
Appointment of Mr Paul Ernest Fox as a director
dot icon11/12/2013
Termination of appointment of Stuart Morel as a director
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/12/2013
Director's details changed for Lalitha Vaidyanathan on 2013-09-12
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Termination of appointment of Gaston Tano as a director
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon04/01/2010
Appointment of Mr Gaston Alfonso Tano as a director
dot icon24/12/2009
Termination of appointment of Steven Lancaster as a director
dot icon24/12/2009
Termination of appointment of Geoffrey Dagwell as a director
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / tommy nielsen / 30/11/2008
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 30/11/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed;new director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned;director resigned
dot icon25/08/2005
Secretary's particulars changed;director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Director resigned
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Return made up to 30/11/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon28/01/2003
Auditor's resignation
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Full accounts made up to 2000-12-31
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon04/01/2000
Registered office changed on 04/01/00 from: 35 paul street london EC2A 4JU
dot icon04/01/2000
Return made up to 18/12/99; full list of members
dot icon04/01/2000
New secretary appointed;new director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Secretary resigned
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Auditor's resignation
dot icon15/04/1999
Particulars of mortgage/charge
dot icon25/02/1999
Declaration of assistance for shares acquisition
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Return made up to 30/11/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 30/11/96; full list of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Director resigned
dot icon22/12/1995
Return made up to 30/11/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 30/11/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Particulars of mortgage/charge
dot icon19/03/1992
Registered office changed on 19/03/92 from: 13 christopher street london EC2A 2AJ
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon03/12/1991
Return made up to 30/11/91; no change of members
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 30/11/90; full list of members
dot icon19/12/1990
Registered office changed on 19/12/90 from: maidstone road paddock wood kent TN12 9DF
dot icon30/03/1990
Director resigned
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon16/02/1990
Return made up to 08/12/89; full list of members
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon25/03/1988
New director appointed
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon08/12/1987
Return made up to 05/11/87; full list of members
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1987
Registered office changed on 11/08/87 from: 1 north street lewes sussex
dot icon30/12/1986
Full accounts made up to 1985-12-31
dot icon30/12/1986
Return made up to 08/10/86; full list of members
dot icon07/07/1986
Registered office changed on 07/07/86 from: 4-6 south st ditchling hassocks sussex BN6 8UG

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Paul Ernest
Director
02/12/2013 - 20/05/2014
8
Moyles, Glynn Nigel
Director
01/12/2015 - Present
4
Martin, Geoffrey Thomas
Director
13/09/2005 - 20/05/2014
43
Pain, Ian Richard
Director
07/12/1999 - 13/09/2005
35
Dagwell, Geoffrey Elkington
Director
23/01/2003 - 24/12/2009
5

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 CCL LABEL (BURGESS HILL) LIMITED

CCL LABEL (BURGESS HILL) LIMITED is an(a) Dissolved company incorporated on 18/06/1937 with the registered office located at C/O Ccl Label Ashford Limited, Foster Road, Ashford Business Park, Sevington Ashford TN24 0SH. There are currently 2 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 CCL LABEL (BURGESS HILL) LIMITED?

toggle

CCL LABEL (BURGESS HILL) LIMITED is currently Dissolved. It was registered on 18/06/1937 and dissolved on 19/07/2016.

Where is CCL LABEL (BURGESS HILL) LIMITED located?

toggle

CCL LABEL (BURGESS HILL) LIMITED is registered at C/O Ccl Label Ashford Limited, Foster Road, Ashford Business Park, Sevington Ashford TN24 0SH.

What does CCL LABEL (BURGESS HILL) LIMITED do?

toggle

CCL LABEL (BURGESS HILL) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CCL LABEL (BURGESS HILL) LIMITED?

toggle

The latest filing was on 19/07/2016: Final Gazette dissolved via voluntary strike-off.