THE BRAMWELL LABEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BRAMWELL LABEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03000676

Incorporation date

11/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1994)
dot icon03/08/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2017
Appointment of a voluntary liquidator
dot icon24/03/2017
Administrator's progress report to 2017-03-07
dot icon06/03/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/11/2016
Administrator's progress report to 2016-10-18
dot icon04/07/2016
Result of meeting of creditors
dot icon21/06/2016
Statement of administrator's proposal
dot icon13/06/2016
Statement of affairs with form 2.14B
dot icon05/05/2016
Registered office address changed from 33 Longwood Road Trafford Park Manchester M17 1PZ to 340 Deansgate Manchester M3 4LY on 2016-05-06
dot icon28/04/2016
Appointment of an administrator
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon13/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/12/2012
Secretary's details changed for Martin Nigel Bramwell on 2012-12-12
dot icon18/12/2012
Director's details changed for Martin Nigel Bramwell on 2012-12-12
dot icon16/09/2012
Director's details changed for Paul Jonathan Bramwell on 2012-09-17
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Paul Jonathan Bramwell on 2009-12-12
dot icon15/12/2009
Director's details changed for Martin Nigel Bramwell on 2009-12-12
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 12/12/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 12/12/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 12/12/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 12/12/03; full list of members
dot icon04/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon15/12/2002
Return made up to 12/12/02; full list of members
dot icon23/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon12/12/2001
Return made up to 12/12/01; full list of members
dot icon03/07/2001
Accounts for a medium company made up to 2001-03-31
dot icon08/01/2001
Return made up to 12/12/00; full list of members
dot icon03/12/2000
Ad 23/11/00--------- £ si 1@1=1 £ ic 99/100
dot icon25/10/2000
£ ic 9099/99 10/10/00 £ sr 9000@1=9000
dot icon25/10/2000
£ ic 18099/9099 28/07/00 £ sr 9000@1=9000
dot icon22/08/2000
£ ic 30099/18099 16/06/00 £ sr 12000@1=12000
dot icon26/06/2000
Accounts for a medium company made up to 2000-03-31
dot icon21/06/2000
£ ic 45099/30099 14/06/00 £ sr 15000@1=15000
dot icon15/06/2000
Return made up to 12/12/99; full list of members; amend
dot icon15/12/1999
Return made up to 12/12/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
£ ic 75099/45099 19/04/99 £ sr 30000@1=30000
dot icon28/12/1998
Return made up to 12/12/98; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1998-03-31
dot icon14/12/1997
Return made up to 12/12/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1996
Return made up to 12/12/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/12/1995
Return made up to 12/12/95; full list of members
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/05/1995
Ad 16/05/95--------- £ si 75097@1=75097 £ ic 2/75099
dot icon25/05/1995
Resolutions
dot icon25/05/1995
£ nc 100/75100 16/05/95
dot icon10/05/1995
Accounting reference date notified as 31/03
dot icon10/05/1995
Registered office changed on 11/05/95 from: 4TH floor colchester house 38-42 peter street manchester M2 5GP
dot icon03/05/1995
Certificate of change of name
dot icon02/04/1995
Particulars of mortgage/charge
dot icon07/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Registered office changed on 08/02/95 from: 31 corsham street london N1 6DR
dot icon11/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
11/12/1994 - 23/01/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
11/12/1994 - 23/01/1995
6842
Bramwell, Martin Nigel
Director
15/05/1995 - Present
-
Bramwell, Paul Jonathan
Director
15/05/1995 - Present
-
Bramwell, Martin Nigel
Secretary
15/05/1995 - Present
1

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 THE BRAMWELL LABEL COMPANY LIMITED

THE BRAMWELL LABEL COMPANY LIMITED is an(a) Dissolved company incorporated on 11/12/1994 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 THE BRAMWELL LABEL COMPANY LIMITED?

toggle

THE BRAMWELL LABEL COMPANY LIMITED is currently Dissolved. It was registered on 11/12/1994 and dissolved on 03/08/2018.

Where is THE BRAMWELL LABEL COMPANY LIMITED located?

toggle

THE BRAMWELL LABEL COMPANY LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does THE BRAMWELL LABEL COMPANY LIMITED do?

toggle

THE BRAMWELL LABEL COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE BRAMWELL LABEL COMPANY LIMITED?

toggle

The latest filing was on 03/08/2018: Final Gazette dissolved following liquidation.