Company NameAnglia Label Data Limited
Company StatusDissolved
Company Number03029640
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameKimball Supplies Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Rowland James Grindell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressFysh House
Bures
Suffolk
CO8 5LB
Secretary NameNeil David Marshall
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Trees
Heath Road, Polstead Heath
Colchester
Essex
CO6 5BG
Director NameKeith Leslie Bonus
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RolePrinter
Correspondence AddressThe Forge
Brick Kiln Road
Sandon
Essex
CM2 7RR
Director NameMr Roger Hull
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Grove Farm Lane
Moulton
Northampton
NN3 7TG
Secretary NameKeith Leslie Bonus
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RolePrinter
Correspondence AddressThe Forge
Brick Kiln Road
Sandon
Essex
CM2 7RR
Secretary NameEvelyn Marsh
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleAccountant
Correspondence Address18 Vicarage Lane
Acton
Sudbury
Suffolk
CO10 0UH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressBull Lane
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
17 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
13 March 2006Return made up to 06/03/06; full list of members (6 pages)
20 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (6 pages)
7 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
11 June 2001Auditor's resignation (1 page)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
22 March 1999Return made up to 06/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 September 1997Registered office changed on 01/09/97 from: 17/21 redhills road eastern industrial area south woodham ferrers essex CM3 5UL (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
6 April 1997Return made up to 06/03/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 May 1996 (10 pages)
6 May 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Accounting reference date notified as 31/05 (1 page)
23 June 1995Company name changed kimball supplies LIMITED\certificate issued on 26/06/95 (4 pages)