DATA-LABEL LIMITED

Register to unlock more data on OkredoRegister

DATA-LABEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00912556

Incorporation date

07/08/1967

Size

Dormant

Contacts

Registered address

Registered address

Carlton Park Industrial Estate Main Road, Carlton, Saxmundham, Suffolk IP17 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon22/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon31/03/2014
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
dot icon19/11/2013
Auditor's resignation
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon24/06/2013
Appointment of Mrs Penelope Ann Thorne as a director
dot icon24/06/2013
Appointment of Mr Philip David Meadows as a director
dot icon24/06/2013
Appointment of Mrs Penelope Ann Thorne as a secretary
dot icon24/06/2013
Termination of appointment of Martin Urquhart as a director
dot icon24/06/2013
Termination of appointment of Nigel Trilk as a director
dot icon24/06/2013
Termination of appointment of Martin Urquhart as a secretary
dot icon24/06/2013
Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH England on 2013-06-24
dot icon22/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/09/2012
Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 2012-09-28
dot icon17/08/2012
Registered office address changed from Tenza Technologies Limited Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL on 2012-08-17
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon21/03/2011
Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
dot icon18/03/2011
Director's details changed for Mr Martin Paul Urquhart on 2011-03-02
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon18/03/2011
Director's details changed for Dr Nigel Craig Trilk on 2011-03-02
dot icon18/03/2011
Secretary's details changed for Mr Martin Paul Urquhart on 2011-03-02
dot icon30/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon31/01/2010
Full accounts made up to 2009-09-30
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 02/02/09; full list of members
dot icon15/12/2008
Return made up to 02/02/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from carlton park industrial estate saxmundham suffolk IP17 2NL
dot icon18/04/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Location of debenture register
dot icon26/03/2008
Location of register of members
dot icon06/08/2007
Return made up to 02/02/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon14/02/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Registered office changed on 11/10/06 from: common farm thame road blackthorn bicester oxfordshire OX25 1TE
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 02/02/06; full list of members
dot icon19/01/2006
Return made up to 02/02/05; no change of members
dot icon19/04/2005
Full accounts made up to 2004-09-30
dot icon07/02/2005
Registered office changed on 07/02/05 from: second avenue poynton industrial est poynton stockport cheshire SK12 1ND
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New secretary appointed;new director appointed
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Secretary resigned
dot icon26/01/2005
Particulars of mortgage/charge
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon09/03/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon12/11/2003
Director's particulars changed
dot icon21/10/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU
dot icon18/01/2002
Director resigned
dot icon17/01/2002
Location of register of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
New director appointed
dot icon02/03/2001
Return made up to 02/02/01; full list of members
dot icon11/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-10-03
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon27/07/1999
Full accounts made up to 1998-10-03
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon09/05/1999
Return made up to 24/04/99; full list of members
dot icon29/10/1998
Resolutions
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon20/05/1998
Return made up to 24/04/98; full list of members
dot icon13/03/1998
Director resigned
dot icon06/03/1998
Location of register of members
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon15/12/1997
New director appointed
dot icon09/12/1997
Full accounts made up to 1997-10-04
dot icon09/12/1997
Director resigned
dot icon17/07/1997
Return made up to 24/04/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-09-28
dot icon06/05/1997
Accounting reference date extended from 30/06/96 to 30/09/96
dot icon28/02/1997
New secretary appointed
dot icon28/02/1997
Secretary resigned
dot icon28/02/1997
New director appointed
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon12/06/1996
Return made up to 24/04/96; full list of members
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
Secretary resigned
dot icon15/02/1996
Full accounts made up to 1995-06-30
dot icon23/08/1995
New secretary appointed;director resigned
dot icon23/08/1995
Secretary resigned;director resigned;new director appointed
dot icon23/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Registered office changed on 22/08/95 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon04/08/1995
Memorandum and Articles of Association
dot icon04/08/1995
Particulars of contract relating to shares
dot icon04/08/1995
Ad 07/07/95--------- us$ si [email protected]=22 us$ ic 0/22
dot icon04/08/1995
Conso conve 07/07/95
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Us$ nc 0/500 07/07/95
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Return made up to 24/04/95; no change of members
dot icon12/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
New director appointed
dot icon12/05/1994
Return made up to 24/04/94; full list of members
dot icon21/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon07/03/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon07/01/1994
Memorandum and Articles of Association
dot icon07/01/1994
Resolutions
dot icon22/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon17/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 24/04/93; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 24/04/92; no change of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 24/04/91; full list of members
dot icon08/01/1991
Director resigned
dot icon29/10/1990
New director appointed
dot icon29/10/1990
New director appointed
dot icon19/07/1990
Accounting reference date extended from 31/08 to 31/12
dot icon10/07/1990
Full accounts made up to 1989-08-31
dot icon29/05/1990
Return made up to 24/04/90; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 01/06/89; full list of members
dot icon10/04/1989
Director resigned
dot icon28/09/1988
New director appointed
dot icon05/09/1988
New director appointed
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 02/06/88; full list of members
dot icon06/06/1988
Resolutions
dot icon18/05/1988
Director resigned
dot icon04/03/1988
Secretary's particulars changed
dot icon08/12/1987
Director's particulars changed
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon01/09/1987
Director's particulars changed
dot icon01/09/1987
Director's particulars changed
dot icon28/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Director resigned
dot icon04/08/1987
Director resigned
dot icon31/07/1987
Return made up to 04/06/87; full list of members
dot icon24/07/1987
New director appointed
dot icon18/06/1987
Director's particulars changed
dot icon28/02/1987
Secretary resigned;new secretary appointed
dot icon19/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1986
Return made up to 05/06/86; full list of members
dot icon03/12/1986
New director appointed
dot icon20/11/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, Richard Hagen
Director
05/05/1999 - 17/05/2000
10
Penelope Ann Thorne
Director
24/05/2013 - Present
16
Fox, Patrick Adam Charles
Director
05/08/1994 - 07/07/1995
62
Urquhart, Martin Paul
Secretary
20/01/2005 - 24/05/2013
11
Vaughan, Richard Gordon
Director
17/05/2000 - 31/05/2003
6

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 DATA-LABEL LIMITED

DATA-LABEL LIMITED is an(a) Dissolved company incorporated on 07/08/1967 with the registered office located at Carlton Park Industrial Estate Main Road, Carlton, Saxmundham, Suffolk IP17 2NL. 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 DATA-LABEL LIMITED?

toggle

DATA-LABEL LIMITED is currently Dissolved. It was registered on 07/08/1967 and dissolved on 22/09/2015.

Where is DATA-LABEL LIMITED located?

toggle

DATA-LABEL LIMITED is registered at Carlton Park Industrial Estate Main Road, Carlton, Saxmundham, Suffolk IP17 2NL.

What does DATA-LABEL LIMITED do?

toggle

DATA-LABEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DATA-LABEL LIMITED?

toggle

The latest filing was on 22/09/2015: Final Gazette dissolved via compulsory strike-off.