Label Motor Vehicle Enterprise Limited was dissolved on 2014-10-21.
Label Motor Vehicle Enterprise was a private limited company that was located at Suite 19, 1911 Bantams Business Centre Valley Parad, Bradford, BD8 7DY, West Yorkshire, ENGLAND. This company (officially started on 2011-02-15) was run by 1 director.
Director Patrick B. who was appointed on 03 May 2011.
The company was officially categorised as "sale of used cars and light motor vehicles" (45112).
According to the official records, there was a name change on 2011-11-18 and their previous name was Label Enterprise.
2012-02-15 was the date of the latest annual return.
Label Motor Vehicle Enterprise Limited Address / Contact
Office Address
Suite 19
Office Address2
1911 Bantams Business Centre Valley Parad
Town
Bradford
Post code
BD8 7DY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
07530389
Date of Incorporation
Tue, 15th Feb 2011
Date of Dissolution
Tue, 21st Oct 2014
Industry
Sale of used cars and light motor vehicles
End of financial Year
29th February
Company age
3 years old
Account next due date
Thu, 15th Nov 2012
Return next due date
Fri, 15th Mar 2013
Return last made up date
Wed, 15th Feb 2012
Company staff
Patrick B.
Position: Director
Appointed: 03 May 2011
Helen C.
Position: Director
Appointed: 15 February 2011
Resigned: 03 May 2011
Company previous names
Label Enterprise
November 18, 2011
Company filings
Filing category
Annual return
Change of name
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2014
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2014
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, July 2014
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
gazette
Free Download
(1 page)
CH01
On 2012/03/01 director's details were changed
filed on: 26th, March 2012
officers
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to 2012/02/15
filed on: 20th, February 2012
annual return
Free Download
(3 pages)
CONNOT
Notice of change of name
filed on: 18th, November 2011
change of name
Free Download
(2 pages)
CERTNM
Company name changed label enterprise LIMITEDcertificate issued on 18/11/11
filed on: 18th, November 2011
change of name
Free Download
(2 pages)
RES15
Name changed by resolution on 2011/11/10
change of name
AP01
New director appointment on 2011/05/04.
filed on: 4th, May 2011
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 2011/05/04
filed on: 4th, May 2011
officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 15th, February 2011
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.