LABEL LINK LIMITED

Register to unlock more data on OkredoRegister

LABEL LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734825

Incorporation date

27/07/1992

Size

Small

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon04/06/2010
Final Gazette dissolved following liquidation
dot icon04/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2010
Termination of appointment of Suzanne Ranson as a secretary
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-11-28
dot icon15/06/2009
Liquidators' statement of receipts and payments to 2009-05-28
dot icon06/01/2009
Liquidators' statement of receipts and payments to 2008-11-28
dot icon29/06/2008
Liquidators' statement of receipts and payments to 2008-11-28
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon13/12/2006
Registered office changed on 14/12/06 from: burall, cromwell road wisbech cambridgeshire PE14 0SN
dot icon10/12/2006
Statement of affairs
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Appointment of a voluntary liquidator
dot icon05/10/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon03/04/2006
Registered office changed on 04/04/06 from: oldfield lane wisbech cambs PE13 2SZ
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon27/12/2005
Accounts for a small company made up to 2005-02-28
dot icon29/11/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-02-28
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon03/08/2004
Director's particulars changed
dot icon15/12/2003
Accounts for a small company made up to 2003-02-28
dot icon11/08/2003
Return made up to 28/07/03; full list of members
dot icon01/01/2003
Accounts for a small company made up to 2002-02-28
dot icon08/08/2002
Return made up to 28/07/02; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-02-28
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon07/08/2001
Return made up to 28/07/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-02-29
dot icon02/08/2000
Return made up to 28/07/00; full list of members
dot icon06/02/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon12/12/1999
Accounts for a small company made up to 1999-02-28
dot icon10/10/1999
Director resigned
dot icon24/08/1999
Return made up to 28/07/99; full list of members
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon15/05/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon30/07/1998
Return made up to 28/07/98; no change of members
dot icon24/06/1998
Director's particulars changed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon09/11/1997
Director resigned
dot icon09/11/1997
New director appointed
dot icon09/09/1997
Accounts for a small company made up to 1997-02-28
dot icon17/08/1997
Return made up to 28/07/97; no change of members
dot icon17/08/1997
Director's particulars changed
dot icon05/06/1997
Director's particulars changed
dot icon13/10/1996
Accounts for a small company made up to 1996-02-29
dot icon03/08/1996
Return made up to 28/07/96; full list of members
dot icon04/06/1996
Particulars of mortgage/charge
dot icon08/04/1996
Resolutions
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon20/02/1996
Ad 13/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/1996
Certificate of change of name
dot icon18/09/1995
Accounts made up to 1995-02-28
dot icon01/08/1995
Return made up to 28/07/95; no change of members
dot icon10/11/1994
Accounts made up to 1994-02-28
dot icon15/08/1994
Return made up to 28/07/94; no change of members
dot icon27/02/1994
Certificate of change of name
dot icon12/09/1993
Return made up to 28/07/93; full list of members
dot icon12/09/1993
Secretary's particulars changed;director's particulars changed
dot icon21/08/1993
Accounts made up to 1993-02-28
dot icon21/08/1993
Resolutions
dot icon17/09/1992
Accounting reference date notified as 28/02
dot icon09/08/1992
Secretary resigned
dot icon27/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2005
dot iconLast change occurred
27/02/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2005
dot iconNext account date
27/02/2006
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
Burall, David Charles
Director
28/07/1992 - 01/03/1999
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1992 - 28/07/1992
99600
Leet, Andrew Peter
Director
15/03/1996 - 26/07/2005
18
Pemberton, Stephen Leonard
Director
01/12/1999 - 31/03/2006
6
Henson, Stephen Thomas
Director
28/07/1992 - 27/10/1997
-

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 LABEL LINK LIMITED

LABEL LINK LIMITED is an(a) Dissolved company incorporated on 27/07/1992 with the registered office located at Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge CB4 0WZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABEL LINK LIMITED?

toggle

LABEL LINK LIMITED is currently Dissolved. It was registered on 27/07/1992 and dissolved on 04/06/2010.

Where is LABEL LINK LIMITED located?

toggle

LABEL LINK LIMITED is registered at Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge CB4 0WZ.

What does LABEL LINK LIMITED do?

toggle

LABEL LINK LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for LABEL LINK LIMITED?

toggle

The latest filing was on 04/06/2010: Final Gazette dissolved following liquidation.