Company NameLabiss Limited
Company StatusDissolved
Company Number02053991
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameKinmalt Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony James Bowers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 05 June 2012)
RoleMusician/Composer
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Avenue
Holgate
York
YO2 4JL
Secretary NameJohn Francis Bowers
NationalityBritish
StatusClosed
Appointed15 March 1999(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleSocialworker
Correspondence Address22 Beech Avenue
York
YO24 4JL
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 3 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameAntonietta Perillo
NationalityItalian
StatusResigned
Appointed14 December 1993(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressZamagna 19
Milano 20148
Italy

Location

Registered AddressEmery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,621
Current Liabilities£1,621

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
15 December 2011Registered office address changed from The Old School House George Leigh Street Manchester Greater Manchester M4 6AF on 15 December 2011 (1 page)
15 December 2011Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF on 15 December 2011 (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Anthony James Bowers on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony James Bowers on 16 December 2009 (2 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 June 2008Registered office changed on 05/06/2008 from 382 deansgate deansgate quay deansgate manchester M3 4LA (1 page)
5 June 2008Return made up to 14/12/07; full list of members (3 pages)
5 June 2008Return made up to 14/12/07; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 382 deansgate deansgate quay deansgate manchester M3 4LA (1 page)
11 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 March 2007Return made up to 14/12/06; full list of members (6 pages)
10 March 2007Return made up to 14/12/06; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 February 2006Return made up to 14/12/05; full list of members (6 pages)
20 February 2006Return made up to 14/12/05; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Return made up to 14/12/04; full list of members (6 pages)
19 January 2005Return made up to 14/12/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
21 January 2003Return made up to 14/12/02; full list of members (6 pages)
21 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 February 2002Return made up to 14/12/01; full list of members (6 pages)
28 February 2002Return made up to 14/12/01; full list of members (6 pages)
22 February 2002Registered office changed on 22/02/02 from: lock keepers cottage, 9 century street, manchester, M3 4QL (1 page)
22 February 2002Registered office changed on 22/02/02 from: lock keepers cottage, 9 century street, manchester, M3 4QL (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
6 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 January 2000Return made up to 14/12/99; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/99
(4 pages)
2 February 1999Return made up to 14/12/98; no change of members (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
13 January 1998Return made up to 14/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 June 1997Full accounts made up to 31 March 1996 (10 pages)
12 June 1997Full accounts made up to 31 March 1996 (10 pages)
12 February 1997Return made up to 14/12/96; full list of members (6 pages)
12 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 14/12/95; no change of members (4 pages)
10 January 1996Return made up to 14/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)