Company NameThe Fight Label Limited
Company StatusDissolved
Company Number08592506
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Darren Jacobson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Raikes Clough Industrial Estate
Raikes Lane
Bolton
BL3 1RP
Director NameMr Philip Shedden
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hallbridge Gardens Hallbridge Gardens
Bolton
BL1 8UT
Director NameMiss Kirsty Jane Hollinworth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hallbridge Gardens Hallbridge Gardens
Bolton
BL1 8UT

Location

Registered AddressUnit 12 Raikes Clough Industrial Estate
Raikes Lane
Bolton
BL3 1RP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Darren Jacobson
33.33%
Ordinary
1 at £1Kirsty Hollinworth
33.33%
Ordinary
1 at £1Philip Shedden
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,360
Current Liabilities£4,360

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
5 January 2017Registered office address changed from 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT England to Unit 12 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 5 January 2017 (1 page)
5 January 2017Termination of appointment of a director (1 page)
5 January 2017Termination of appointment of a director (1 page)
5 January 2017Registered office address changed from 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT England to Unit 12 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 5 January 2017 (1 page)
4 January 2017Termination of appointment of Kirsty Jane Hollinworth as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Kirsty Jane Hollinworth as a director on 21 December 2016 (1 page)
1 June 2016Termination of appointment of Philip Shedden as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Philip Shedden as a director on 1 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(4 pages)
9 February 2016Registered office address changed from 32 Higher Bridge Street Bolton BL1 2HA to 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 32 Higher Bridge Street Bolton BL1 2HA to 44 Hallbridge Gardens Hallbridge Gardens Bolton BL1 8UT on 9 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(4 pages)
6 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 3
(4 pages)
6 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 3
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)