CREATIVE LABELS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01169076

Incorporation date

03/05/1974

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1974)
dot icon13/10/2017
Final Gazette dissolved following liquidation
dot icon13/07/2017
Return of final meeting in a members' voluntary winding up
dot icon16/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon04/03/2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Insolvency court order
dot icon10/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon26/10/2015
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon26/10/2015
Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 2015-10-26
dot icon20/10/2015
Appointment of a voluntary liquidator
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Declaration of solvency
dot icon06/10/2015
Satisfaction of charge 011690760008 in full
dot icon10/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon27/07/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Anthony Charles Lennon as a director on 2014-10-07
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon14/02/2014
Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 2014-02-14
dot icon21/11/2013
Memorandum and Articles of Association
dot icon21/11/2013
Resolutions
dot icon19/11/2013
Satisfaction of charge 011690760007 in full
dot icon15/11/2013
Registration of charge 011690760008
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-05-08
dot icon02/08/2013
Register(s) moved to registered office address
dot icon15/07/2013
Appointment of Mark Edward Lapping as a director
dot icon05/06/2013
Registration of charge 011690760007
dot icon29/01/2013
Auditor's resignation
dot icon22/01/2013
Auditor's resignation
dot icon16/01/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Director's details changed for Karl Bostock on 2011-06-24
dot icon14/07/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-06-24
dot icon19/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-04-12
dot icon12/04/2011
Secretary's details changed for Karl Bostock on 2011-04-12
dot icon12/04/2011
Registered office address changed from 1 Benner Road Industrial Estate Pinchbeck Spalding Lincolnshire PE11 3PZ on 2011-04-12
dot icon12/04/2011
Director's details changed for Karl Bostock on 2011-04-12
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon13/12/2010
Register(s) moved to registered inspection location
dot icon13/12/2010
Register inspection address has been changed
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2009
Return made up to 08/05/09; full list of members
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Resolutions
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon06/12/2007
New director appointed
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned;director resigned
dot icon31/10/2007
New secretary appointed;new director appointed
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Return made up to 08/05/07; full list of members
dot icon29/06/2006
Accounting reference date extended from 30/10/06 to 31/12/06
dot icon29/06/2006
New director appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Ad 09/06/06--------- £ si 237@1=237 £ ic 3221/3458
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Registered office changed on 19/06/06 from: whitestone business park whitestone hereford herefordshire HR1 3SE
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 08/05/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
Return made up to 08/05/05; full list of members
dot icon22/12/2004
£ ic 4500/3221 29/10/04 £ sr 1279@1=1279
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon14/07/2004
Accounts for a medium company made up to 2003-10-31
dot icon08/06/2004
Return made up to 08/05/04; change of members
dot icon13/08/2003
Full accounts made up to 2002-10-31
dot icon27/05/2003
Return made up to 08/05/03; full list of members
dot icon14/05/2002
Return made up to 08/05/02; full list of members
dot icon07/05/2002
Accounts for a medium company made up to 2001-10-31
dot icon04/10/2001
Nc inc already adjusted 10/08/01
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon25/05/2001
Return made up to 08/05/01; full list of members
dot icon22/05/2001
Accounts for a medium company made up to 2000-10-31
dot icon17/08/2000
Registered office changed on 17/08/00 from: netherwood road rotherwas industrial estate rotherwas hereford and worcester HR2 6JH
dot icon17/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon21/06/1999
Return made up to 08/05/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-10-31
dot icon07/07/1998
Return made up to 08/05/98; no change of members
dot icon18/05/1998
Particulars of mortgage/charge
dot icon23/03/1998
Director resigned
dot icon19/03/1998
Accounts for a small company made up to 1997-10-31
dot icon27/05/1997
Accounts for a small company made up to 1996-10-31
dot icon20/05/1997
Return made up to 08/05/97; full list of members
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon27/12/1996
Auditor's resignation
dot icon16/05/1996
Return made up to 08/05/96; no change of members
dot icon04/04/1996
Accounts for a small company made up to 1995-10-31
dot icon04/04/1996
Resolutions
dot icon27/11/1995
Auditor's resignation
dot icon26/06/1995
Accounts for a small company made up to 1994-10-31
dot icon17/05/1995
Return made up to 08/05/95; no change of members
dot icon07/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 08/05/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1994
Auditor's resignation
dot icon12/05/1993
Return made up to 08/05/93; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-10-31
dot icon25/08/1992
Accounts for a small company made up to 1991-10-31
dot icon05/07/1992
Return made up to 08/05/92; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1990-10-31
dot icon14/06/1991
Return made up to 08/05/91; full list of members
dot icon23/11/1990
Auditor's resignation
dot icon23/05/1990
Accounts for a small company made up to 1989-10-31
dot icon23/05/1990
Return made up to 08/05/90; full list of members
dot icon27/09/1989
Particulars of mortgage/charge
dot icon28/07/1989
Registered office changed on 28/07/89 from: station approach hereford HR1 1BB
dot icon12/05/1989
Accounts for a small company made up to 1988-10-31
dot icon12/05/1989
Return made up to 28/02/89; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-10-31
dot icon25/05/1988
Return made up to 12/02/88; full list of members
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon24/07/1987
Accounts for a small company made up to 1986-10-31
dot icon22/07/1987
Return made up to 02/04/87; full list of members
dot icon15/04/1987
Memorandum and Articles of Association
dot icon05/12/1986
Director resigned;new director appointed
dot icon24/05/1986
Return made up to 12/05/86; full list of members
dot icon22/05/1986
Accounts for a small company made up to 1985-10-31
dot icon21/11/1985
Company purchasing own shares
dot icon30/10/1985
Annual return made up to 16/03/85
dot icon07/07/1984
Annual return made up to 10/04/84
dot icon06/05/1983
Annual return made up to 13/04/83
dot icon14/07/1982
Annual return made up to 12/04/82
dot icon12/08/1981
Annual return made up to 19/05/81
dot icon04/08/1980
Annual return made up to 16/05/80
dot icon28/09/1979
Annual return made up to 03/08/79
dot icon19/10/1978
Annual return made up to 18/07/78
dot icon11/08/1977
Annual return made up to 25/05/77
dot icon12/04/1976
Annual return made up to 09/10/75
dot icon11/04/1976
Annual return made up to 02/04/76
dot icon18/03/1976
Allotment of shares
dot icon03/05/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
09/06/2006 - 31/12/2012
1710
Thompson, David Louis
Director
28/04/1997 - 27/02/1998
24
Lapping, Mark Edward
Director
21/06/2013 - 31/08/2015
36
Burgess, Andrew Elliott
Director
09/06/2006 - 18/10/2007
7
Bostock, Karl Robert
Director
18/10/2007 - Present
59

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 CREATIVE LABELS LIMITED

CREATIVE LABELS LIMITED is an(a) Dissolved company incorporated on 03/05/1974 with the registered office located at 1 More London Place, London SE1 2AF. 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 CREATIVE LABELS LIMITED?

toggle

CREATIVE LABELS LIMITED is currently Dissolved. It was registered on 03/05/1974 and dissolved on 13/10/2017.

Where is CREATIVE LABELS LIMITED located?

toggle

CREATIVE LABELS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CREATIVE LABELS LIMITED do?

toggle

CREATIVE LABELS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CREATIVE LABELS LIMITED?

toggle

The latest filing was on 13/10/2017: Final Gazette dissolved following liquidation.