Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hannibal Labels Limited
Hannibal Labels Limited is a dissolved company incorporated on 17 December 1981 with the registered office located in Belfast, County Antrim. Hannibal Labels Limited was registered 43 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 December 2014
(10 years ago)
Was
33 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI015301
Private limited company
Northern Ireland Company
Age
43 years
Incorporated
17 December 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hannibal Labels Limited
Contact
Address
2 Donegall Square East
Belfast
BT1 5HB
Same address for the past
11 years
Companies in BT1 5HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Dominic Gerard Walsh
Director • Secretary • Irish • Lives in Northern Ireland • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Health Net Connections Limited
Dominic Gerard Walsh is a mutual person.
Active
Hospital Services Group Limited
Dominic Gerard Walsh is a mutual person.
Active
Orca Medical Limited
Dominic Gerard Walsh is a mutual person.
Active
Medtech UK Limited
Dominic Gerard Walsh is a mutual person.
Active
Hospital Services Limited
Dominic Gerard Walsh is a mutual person.
Active
Mdi Medical (N.I.) Limited
Dominic Gerard Walsh is a mutual person.
Active
Aimro Limited
Dominic Gerard Walsh is a mutual person.
Active
Orca Resource Limited
Dominic Gerard Walsh is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £54.03K (-100%)
Total Liabilities
-£873.92K
Decreased by £54.03K (-6%)
Net Assets
-£873.92K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 12 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 22 Aug 2014
Application To Strike Off
11 Years Ago on 12 Aug 2014
Registered Address Changed
11 Years Ago on 9 Jan 2014
Confirmation Submitted
11 Years Ago on 9 Jan 2014
Accounts Submitted
11 Years Ago on 1 Oct 2013
Confirmation Submitted
12 Years Ago on 7 Jan 2013
Accounts Submitted
12 Years Ago on 2 Oct 2012
Confirmation Submitted
13 Years Ago on 4 Jan 2012
Accounts Submitted
13 Years Ago on 20 Dec 2011
Get Alerts
Get Credit Report
Discover Hannibal Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Aug 2014
Application to strike the company off the register
Submitted on 12 Aug 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 9 Jan 2014
Registered office address changed from 399 Castlereagh Road Belfast BT5 6QP on 9 January 2014
Submitted on 9 Jan 2014
Accounts made up to 31 December 2012
Submitted on 1 Oct 2013
Annual return made up to 31 December 2012 with full list of shareholders
Submitted on 7 Jan 2013
Accounts made up to 31 December 2011
Submitted on 2 Oct 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Submitted on 6 Mar 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Submitted on 6 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs