SUPERIOR LABELS LIMITED

Register to unlock more data on OkredoRegister

SUPERIOR LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02446748

Incorporation date

26/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1989)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon24/07/2016
Application to strike the company off the register
dot icon28/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/06/2015
Termination of appointment of John Michael Turner as a secretary on 2015-06-20
dot icon09/06/2015
Satisfaction of charge 13 in full
dot icon17/11/2014
Satisfaction of charge 2 in full
dot icon17/11/2014
Satisfaction of charge 11 in full
dot icon17/11/2014
Satisfaction of charge 1 in full
dot icon17/11/2014
Satisfaction of charge 10 in full
dot icon21/09/2014
Termination of appointment of Kevin Mitchell as a director on 2014-09-17
dot icon29/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-02-29
dot icon27/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon22/11/2011
Full accounts made up to 2011-02-28
dot icon30/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-02-28
dot icon18/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon18/07/2010
Director's details changed for John Michael Turner on 2010-06-01
dot icon18/07/2010
Director's details changed for Kevin Mitchell on 2010-06-01
dot icon18/07/2010
Director's details changed for Ian George Kendall on 2010-06-01
dot icon18/07/2010
Secretary's details changed for John Michael Turner on 2010-06-01
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Auditor's resignation
dot icon05/10/2009
Termination of appointment of Sharon Preston as a secretary
dot icon05/10/2009
Termination of appointment of Sharon Preston as a director
dot icon05/10/2009
Appointment of John Michael Turner as a secretary
dot icon05/10/2009
Appointment of John Michael Turner as a director
dot icon05/10/2009
Termination of appointment of Raymond Sharp as a director
dot icon05/10/2009
Termination of appointment of Terence Coulter as a director
dot icon05/10/2009
Termination of appointment of Vincent Reid as a director
dot icon05/10/2009
Termination of appointment of David Greenhough as a director
dot icon05/10/2009
Termination of appointment of Gary Frost as a director
dot icon05/10/2009
Termination of appointment of Paul Rose as a director
dot icon05/10/2009
Appointment of Keven Mitchell as a director
dot icon05/10/2009
Appointment of Ian Kendall as a director
dot icon04/10/2009
Current accounting period extended from 2010-01-31 to 2010-02-28
dot icon04/10/2009
Registered office address changed from 75 High Street Boston Lincs PE21 8SX on 2009-10-05
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon28/04/2009
Amended accounts made up to 2008-01-31
dot icon19/04/2009
Accounts for a medium company made up to 2009-01-31
dot icon08/03/2009
Director appointed paul rose
dot icon08/03/2009
Director appointed gary frost
dot icon08/03/2009
Director appointed david greenhough
dot icon16/02/2009
Appointment terminate, director and secretary susan jane sharp logged form
dot icon15/02/2009
Appointment terminated director carl bradbury
dot icon15/02/2009
Director and secretary appointed sharon beverley preston
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon22/05/2008
Accounts for a medium company made up to 2008-01-31
dot icon08/07/2007
Accounts for a small company made up to 2007-01-31
dot icon08/07/2007
Return made up to 27/06/07; no change of members
dot icon05/10/2006
Return made up to 27/06/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon14/05/2006
Accounts for a small company made up to 2006-01-31
dot icon25/09/2005
Return made up to 27/06/05; full list of members
dot icon24/06/2005
Accounts for a small company made up to 2005-01-31
dot icon23/03/2005
New director appointed
dot icon04/07/2004
Return made up to 27/06/04; full list of members
dot icon24/06/2004
Resolutions
dot icon11/05/2004
Ad 01/04/04-01/04/04 £ si 89000@1=89000 £ ic 1000/90000
dot icon11/05/2004
Nc inc already adjusted 01/04/04
dot icon11/05/2004
Resolutions
dot icon26/04/2004
Accounts for a small company made up to 2004-01-31
dot icon07/07/2003
Return made up to 27/06/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2003-01-31
dot icon03/07/2002
Return made up to 27/06/02; full list of members
dot icon19/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Accounts for a small company made up to 2002-01-31
dot icon29/07/2001
Return made up to 27/06/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2001-01-31
dot icon06/07/2000
Return made up to 27/06/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Declaration of satisfaction of mortgage/charge
dot icon15/05/2000
Accounts for a small company made up to 2000-01-31
dot icon12/08/1999
Accounts for a small company made up to 1999-01-31
dot icon01/07/1999
Return made up to 27/06/99; change of members
dot icon29/09/1998
Director resigned
dot icon06/09/1998
Accounts for a small company made up to 1998-01-31
dot icon02/07/1998
Return made up to 27/06/98; full list of members
dot icon17/03/1998
Director resigned
dot icon04/08/1997
Accounts for a small company made up to 1997-01-31
dot icon02/07/1997
Return made up to 27/06/97; no change of members
dot icon07/09/1996
Accounts for a small company made up to 1996-01-31
dot icon03/07/1996
Return made up to 27/06/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-01-31
dot icon28/06/1995
Return made up to 27/06/95; full list of members
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Accounts for a small company made up to 1994-01-31
dot icon06/08/1994
Return made up to 27/06/94; no change of members
dot icon11/04/1994
New director appointed
dot icon07/07/1993
Return made up to 27/06/93; full list of members
dot icon12/05/1993
Accounts for a small company made up to 1993-01-31
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 27/06/92; no change of members
dot icon01/06/1992
Accounts for a small company made up to 1992-01-31
dot icon20/02/1992
Registered office changed on 21/02/92 from: pilgrim house chambers 8 south street boston lincs PE21 6HE
dot icon15/07/1991
Accounts for a small company made up to 1991-01-31
dot icon15/07/1991
Return made up to 27/06/91; full list of members
dot icon25/03/1990
Ad 02/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon18/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounting reference date notified as 31/01
dot icon15/01/1990
Certificate of change of name
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon20/12/1989
Registered office changed on 21/12/89 from: 2 baches street london N1 6UB
dot icon17/12/1989
Memorandum and Articles of Association
dot icon17/12/1989
Resolutions
dot icon26/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Sharon Beverley
Director
01/02/2009 - 30/09/2009
-
Coulter, Terence Michael
Director
01/02/1994 - 30/09/2009
-
Greenhough, David
Director
01/02/2009 - 30/09/2009
-
Reid, Vincent John
Director
01/02/2005 - 30/09/2009
-
Rose, Paul
Director
01/02/2009 - 30/09/2009
-

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 SUPERIOR LABELS LIMITED

SUPERIOR LABELS LIMITED is an(a) Dissolved company incorporated on 26/11/1989 with the registered office located at Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU. 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 SUPERIOR LABELS LIMITED?

toggle

SUPERIOR LABELS LIMITED is currently Dissolved. It was registered on 26/11/1989 and dissolved on 17/10/2016.

Where is SUPERIOR LABELS LIMITED located?

toggle

SUPERIOR LABELS LIMITED is registered at Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU.

What does SUPERIOR LABELS LIMITED do?

toggle

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

What is the latest filing for SUPERIOR LABELS LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.