INTELLABEL LIMITED

Register to unlock more data on OkredoRegister

INTELLABEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04489285

Incorporation date

17/07/2002

Size

Medium

Contacts

Registered address

Registered address

Sharma & Co, 257 Hagley Road, Birmingham B16 9NACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-05-29
dot icon29/12/2010
Liquidators' statement of receipts and payments to 2010-11-29
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-05-29
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-11-29
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-05-29
dot icon30/07/2008
Statement of affairs with form 4.19
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Appointment of a voluntary liquidator
dot icon28/07/2008
Resolutions
dot icon27/07/2008
Court order
dot icon03/01/2008
Dissolved
dot icon03/10/2007
Notice of move from Administration to Dissolution
dot icon18/03/2007
Registered office changed on 19/03/07 from: 50 newhall street birmingham B3 3QE
dot icon17/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-30
dot icon17/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-05-26
dot icon17/07/2006
Notice of completion of voluntary arrangement
dot icon04/07/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-05-26
dot icon13/06/2006
Result of meeting of creditors
dot icon31/05/2006
Statement of administrator's proposal
dot icon29/03/2006
Appointment of an administrator
dot icon28/03/2006
Registered office changed on 29/03/06 from: unit 4 city estates corngreaves road cradley heath west midlands B64 7EP
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Ad 21/12/04--------- £ si 40000@1
dot icon06/02/2006
Director resigned
dot icon21/12/2005
Director resigned
dot icon15/11/2005
Return made up to 18/07/05; full list of members
dot icon13/11/2005
Auditor's resignation
dot icon23/10/2005
New director appointed
dot icon23/08/2005
New secretary appointed
dot icon15/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/04/2005
Secretary resigned;director resigned
dot icon03/02/2005
Ad 21/12/04--------- £ si 50000@1=50000 £ ic 216698/266698
dot icon24/01/2005
Nc inc already adjusted 21/12/04
dot icon24/01/2005
Resolutions
dot icon09/01/2005
Ad 21/12/04--------- £ si 38698@1=38698 £ ic 178000/216698
dot icon31/08/2004
Return made up to 18/07/04; full list of members
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Director's particulars changed
dot icon31/08/2004
Director's particulars changed
dot icon16/06/2004
Nc inc already adjusted 27/04/04
dot icon31/05/2004
Ad 27/04/04--------- £ si [email protected]=49994 £ ic 107000/156994
dot icon31/05/2004
Ad 27/04/04--------- £ si 7000@1=7000 £ ic 100000/107000
dot icon19/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon10/05/2004
Particulars of mortgage/charge
dot icon04/04/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon30/08/2003
Ad 15/07/03--------- £ si 99998@1
dot icon29/08/2003
Nc inc already adjusted 15/07/03
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon14/08/2003
Return made up to 18/07/03; full list of members
dot icon04/08/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon31/01/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon20/01/2003
Registered office changed on 21/01/03 from: 7 bittell lane barnt green birmingham B45 8NS
dot icon20/01/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon10/01/2003
Particulars of mortgage/charge
dot icon22/09/2002
New director appointed
dot icon22/09/2002
New secretary appointed;new director appointed
dot icon22/09/2002
New director appointed
dot icon22/09/2002
Registered office changed on 23/09/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon17/09/2002
Memorandum and Articles of Association
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon11/09/2002
Certificate of change of name
dot icon17/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boden, Gordon Barry
Director
31/07/2005 - 30/12/2005
21
Mr Stephen Durrands
Director
27/12/2002 - 12/10/2003
6
Barton, Robert
Director
13/09/2002 - Present
5
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominee Secretary
17/07/2002 - 10/09/2002
461
UKBF NOMINEE DIRECTOR LIMITED
Nominee Director
17/07/2002 - 10/09/2002
444

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 INTELLABEL LIMITED

INTELLABEL LIMITED is an(a) Dissolved company incorporated on 17/07/2002 with the registered office located at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. 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 INTELLABEL LIMITED?

toggle

INTELLABEL LIMITED is currently Dissolved. It was registered on 17/07/2002 and dissolved on 04/01/2012.

Where is INTELLABEL LIMITED located?

toggle

INTELLABEL LIMITED is registered at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA.

What does INTELLABEL LIMITED do?

toggle

INTELLABEL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INTELLABEL LIMITED?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.