HANNIBAL LABELS LIMITED

Register to unlock more data on OkredoRegister

HANNIBAL LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI015301

Incorporation date

17/12/1981

Size

Dormant

Contacts

Registered address

Registered address

2 Donegall Square East, Belfast BT1 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1981)
dot icon12/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2014
First Gazette notice for voluntary strike-off
dot icon12/08/2014
Application to strike the company off the register
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Registered office address changed from 399 Castlereagh Road Belfast BT5 6QP on 2014-01-09
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon06/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/02/2009
31/12/07 annual accts
dot icon11/07/2008
Change of dirs/sec
dot icon20/02/2008
31/12/07 annual return shuttle
dot icon20/02/2008
Change of dirs/sec
dot icon20/02/2008
Change of dirs/sec
dot icon20/02/2008
Change of dirs/sec
dot icon10/02/2008
31/12/06 annual accts
dot icon25/07/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon20/02/2007
Change of dirs/sec
dot icon20/02/2007
Change of dirs/sec
dot icon20/02/2007
Change of dirs/sec
dot icon19/01/2007
31/12/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon24/04/2006
Change of dirs/sec
dot icon24/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon24/03/2006
Particulars of a mortgage charge
dot icon20/03/2006
Particulars of a mortgage charge
dot icon06/03/2006
Updated mem and arts
dot icon06/03/2006
Cert change
dot icon06/03/2006
Resolution to change name
dot icon24/02/2006
Change of dirs/sec
dot icon16/02/2006
Particulars of a mortgage charge
dot icon28/01/2006
31/12/05 annual return shuttle
dot icon22/10/2005
31/12/04 annual accts
dot icon02/02/2005
31/12/04 annual return shuttle
dot icon26/10/2004
31/12/03 annual accts
dot icon12/02/2004
31/12/02 annual return shuttle
dot icon22/01/2004
31/12/03 annual return shuttle
dot icon24/10/2003
31/12/02 annual accts
dot icon25/02/2003
Change of ARD
dot icon02/12/2002
Change of dirs/sec
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Decl re assist acqn shs
dot icon15/11/2002
Updated mem and arts
dot icon24/10/2002
Change of dirs/sec
dot icon24/10/2002
Change of dirs/sec
dot icon24/10/2002
Change in sit reg add
dot icon24/10/2002
Change of dirs/sec
dot icon20/09/2002
30/04/02 annual accts
dot icon09/03/2002
30/04/01 annual accts
dot icon08/01/2002
31/12/01 annual return shuttle
dot icon20/01/2001
31/12/00 annual return shuttle
dot icon13/09/2000
Change of dirs/sec
dot icon13/09/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon29/08/2000
Change in sit reg add
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Updated mem and arts
dot icon15/08/2000
Mortgage satisfaction
dot icon15/08/2000
Mortgage satisfaction
dot icon15/08/2000
Mortgage satisfaction
dot icon11/08/2000
30/04/00 annual accts
dot icon24/05/2000
Change of dirs/sec
dot icon24/05/2000
Change of dirs/sec
dot icon03/02/2000
30/04/99 annual accts
dot icon22/01/2000
Change in sit reg add
dot icon29/12/1999
31/12/99 annual return shuttle
dot icon29/12/1999
Change of dirs/sec
dot icon20/09/1999
Change in sit reg add
dot icon30/12/1998
31/12/98 annual return shuttle
dot icon15/09/1998
30/04/98 annual accts
dot icon11/12/1997
31/12/97 annual return shuttle
dot icon16/10/1997
30/04/97 annual accts
dot icon10/07/1997
Particulars of a mortgage charge
dot icon02/01/1997
31/12/96 annual return shuttle
dot icon01/10/1996
30/04/96 annual accts
dot icon30/11/1995
31/12/95 annual return shuttle
dot icon12/10/1995
30/04/95 annual accts
dot icon30/12/1994
31/12/94 annual return shuttle
dot icon07/09/1994
30/04/94 annual accts
dot icon11/08/1994
Change of dirs/sec
dot icon01/03/1994
30/04/93 annual accts
dot icon12/01/1994
31/12/93 annual return shuttle
dot icon06/01/1994
Updated mem and arts
dot icon16/11/1993
Resolution to change name
dot icon02/02/1993
31/12/92 annual return shuttle
dot icon17/09/1992
30/04/92 annual accts
dot icon07/05/1992
30/04/91 annual accts
dot icon24/04/1992
Particulars of a mortgage charge
dot icon22/02/1992
31/12/91 annual return form
dot icon15/01/1992
Particulars of a mortgage charge
dot icon23/03/1991
31/12/90 annual return
dot icon19/02/1991
30/04/90 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon12/03/1990
30/04/89 annual accts
dot icon24/05/1989
30/04/88 annual accts
dot icon23/02/1989
31/12/88 annual return
dot icon03/03/1988
30/04/87 annual accts
dot icon16/01/1988
31/12/87 annual return
dot icon15/04/1987
30/04/86 annual accts
dot icon10/04/1987
31/12/86 annual return
dot icon04/05/1986
31/12/85 annual return
dot icon06/12/1985
30/04/85 annual accts
dot icon19/04/1985
31/12/84 annual return
dot icon22/10/1984
30/04/84 annual accts
dot icon30/05/1984
31/12/83 annual accts
dot icon26/04/1983
Situation of reg office
dot icon26/04/1983
Notice of ARD
dot icon10/12/1982
Situation of reg office
dot icon15/04/1982
Particulars re directors
dot icon17/12/1981
Memorandum
dot icon17/12/1981
Articles
dot icon17/12/1981
Statement of nominal cap
dot icon17/12/1981
Pars re dirs/sit reg offi
dot icon17/12/1981
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Eugene
Director
10/03/2006 - 06/06/2007
3
O'donnell, Keith
Director
10/03/2006 - 31/12/2007
7
Woods, John
Director
19/01/2007 - 13/11/2007
3
Shearer, Karen Anne
Director
10/03/2006 - 10/03/2005
14
Lindsay, Kenneth George
Director
09/08/2000 - 18/10/2002
11

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 HANNIBAL LABELS LIMITED

HANNIBAL LABELS LIMITED is an(a) Dissolved company incorporated on 17/12/1981 with the registered office located at 2 Donegall Square East, Belfast BT1 5HB. 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 HANNIBAL LABELS LIMITED?

toggle

HANNIBAL LABELS LIMITED is currently Dissolved. It was registered on 17/12/1981 and dissolved on 12/12/2014.

Where is HANNIBAL LABELS LIMITED located?

toggle

HANNIBAL LABELS LIMITED is registered at 2 Donegall Square East, Belfast BT1 5HB.

What does HANNIBAL LABELS LIMITED do?

toggle

HANNIBAL LABELS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for HANNIBAL LABELS LIMITED?

toggle

The latest filing was on 12/12/2014: Final Gazette dissolved via voluntary strike-off.