LIBERFABRICA LIMITED

Register to unlock more data on OkredoRegister

LIBERFABRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02939031

Incorporation date

14/06/1994

Size

Full

Contacts

Registered address

Registered address

8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1994)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon07/07/2014
Application to strike the company off the register
dot icon15/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/04/2014
Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England on 2014-04-24
dot icon13/03/2014
Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX United Kingdom on 2014-03-14
dot icon06/03/2014
Solvency statement dated 28/02/14
dot icon06/03/2014
Statement by directors
dot icon06/03/2014
Statement of capital on 2014-03-07
dot icon06/03/2014
Resolutions
dot icon03/03/2014
Termination of appointment of Pierre Catte as a director
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon20/12/2013
Satisfaction of charge 3 in full
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon16/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon02/09/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon19/06/2011
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 2011-06-20
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon30/11/2009
Particulars of variation of rights attached to shares
dot icon27/07/2009
Return made up to 15/06/09; full list of members
dot icon31/10/2008
Director appointed pierre francois catte
dot icon21/10/2008
Appointment terminated director timothy bovard
dot icon31/07/2008
Return made up to 15/06/08; full list of members
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon26/05/2008
Return made up to 15/06/07; full list of members
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon07/08/2007
Return made up to 15/05/07; full list of members
dot icon19/07/2007
Full accounts made up to 2007-03-31
dot icon28/08/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 15/05/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon10/10/2005
Particulars of mortgage/charge
dot icon04/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon29/06/2005
Return made up to 15/06/05; full list of members
dot icon12/06/2005
Secretary resigned;director resigned
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon13/04/2005
New director appointed
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon05/08/2004
Return made up to 15/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon29/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon26/10/2003
New secretary appointed
dot icon11/08/2003
Return made up to 15/06/03; full list of members
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon16/06/2003
Secretary resigned;director resigned
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon04/08/2002
Auditor's resignation
dot icon01/08/2002
Return made up to 15/06/02; full list of members
dot icon12/06/2002
Auditor's resignation
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Declaration of assistance for shares acquisition
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon28/05/2002
Particulars of mortgage/charge
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon25/07/2001
Return made up to 15/06/01; full list of members
dot icon15/10/2000
Declaration of assistance for shares acquisition
dot icon15/10/2000
Declaration of assistance for shares acquisition
dot icon15/10/2000
Declaration of assistance for shares acquisition
dot icon17/09/2000
Full accounts made up to 2000-03-31
dot icon10/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon10/09/2000
Re-registration of Memorandum and Articles
dot icon10/09/2000
Application for reregistration from PLC to private
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon29/08/2000
Return made up to 15/06/00; bulk list available separately; amend
dot icon15/08/2000
Return made up to 15/06/00; full list of members
dot icon29/03/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon04/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon26/01/2000
Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH
dot icon24/11/1999
New director appointed
dot icon20/11/1999
Ad 12/11/99--------- £ si [email protected]=1502 £ ic 11485841/11487343
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon24/08/1999
Ad 19/08/99--------- £ si [email protected]=21646 £ ic 11464195/11485841
dot icon27/07/1999
Full group accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 15/06/99; bulk list available separately
dot icon07/03/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Statement of affairs
dot icon14/10/1998
Ad 08/09/98--------- £ si [email protected]=180858 £ ic 11283337/11464195
dot icon17/09/1998
Auditor's resignation
dot icon06/09/1998
Ad 02/09/98--------- £ si [email protected]=749 £ ic 11282588/11283337
dot icon01/09/1998
Ad 27/08/98--------- £ si [email protected]=1772 £ ic 11280816/11282588
dot icon01/09/1998
Ad 05/08/98--------- £ si [email protected]=327901 £ ic 10952915/11280816
dot icon01/09/1998
Ad 10/06/98--------- £ si [email protected]
dot icon28/07/1998
Full group accounts made up to 1998-03-31
dot icon02/07/1998
Return made up to 15/06/98; bulk list available separately
dot icon22/04/1998
Certificate of change of name
dot icon25/09/1997
Memorandum and Articles of Association
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Resolutions
dot icon23/07/1997
Ad 17/07/97--------- £ si [email protected]=43360 £ ic 10908288/10951648
dot icon16/07/1997
Full group accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 15/06/97; bulk list available separately
dot icon08/07/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon10/12/1996
Ad 19/11/96--------- £ si [email protected]=200000 £ ic 10708288/10908288
dot icon13/11/1996
Ad 10/10/96--------- £ si [email protected]=22058 £ ic 10686230/10708288
dot icon13/11/1996
Ad 09/10/96--------- £ si [email protected]=29385 £ ic 10656845/10686230
dot icon13/11/1996
Ad 13/09/96--------- £ si [email protected]=2709845 £ ic 7947000/10656845
dot icon13/11/1996
Ad 27/08/96--------- £ si [email protected]=1250000 £ ic 6697000/7947000
dot icon19/10/1996
Memorandum and Articles of Association
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon10/10/1996
Full group accounts made up to 1996-03-31
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
Resolutions
dot icon29/09/1996
£ nc 9575000/15075000 23/08/96
dot icon05/09/1996
Resolutions
dot icon27/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Listing of particulars
dot icon22/07/1996
Return made up to 15/06/96; bulk list available separately
dot icon18/02/1996
Director's particulars changed
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon26/09/1995
Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX
dot icon12/09/1995
Full group accounts made up to 1995-03-31
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon30/08/1995
Ad 09/08/95--------- £ si [email protected]=32025 £ ic 4165002/4197027
dot icon19/07/1995
Statement of affairs
dot icon19/07/1995
Ad 03/03/95--------- £ si [email protected]
dot icon18/07/1995
Return made up to 15/06/95; bulk list available separately
dot icon26/06/1995
Ad 03/03/95--------- £ si [email protected]=1242300 £ ic 2922702/4165002
dot icon01/05/1995
Ad 13/02/95--------- £ si [email protected]=2722700 £ ic 200002/2922702
dot icon15/02/1995
Registered office changed on 16/02/95 from: 1 butler place buckingham gate london SW1H 0PT
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Listing of particulars
dot icon12/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
£ nc 250000/9575000 06/02/95
dot icon08/02/1995
Certificate of change of name
dot icon17/01/1995
Ad 14/12/94--------- premium £ si [email protected]=125000 premium £ si [email protected]=75000 £ ic 2/200002
dot icon11/01/1995
Certificate of authorisation to commence business and borrow
dot icon11/01/1995
Application to commence business
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon28/11/1994
New director appointed
dot icon28/11/1994
£ nc 50000/250000 23/11/94
dot icon28/11/1994
S-div 23/11/94
dot icon28/11/1994
Accounting reference date notified as 31/03
dot icon28/11/1994
Secretary resigned;new director appointed
dot icon28/11/1994
New secretary appointed;director resigned;new director appointed
dot icon24/11/1994
Prospectus
dot icon21/11/1994
Certificate of change of name
dot icon20/11/1994
Registered office changed on 21/11/94 from: 120 east road london N1 6AA
dot icon14/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/06/1994 - 15/11/1994
9277
HALLMARK SECRETARIES LIMITED
Nominee Director
14/06/1994 - 15/11/1994
9277
Hallmark Registrars Limited
Nominee Director
14/06/1994 - 15/11/1994
8288
Robson, Matthew William
Director
17/03/2005 - Present
79
Allen, Matthew Charles
Director
15/11/1994 - 27/09/1999
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERFABRICA LIMITED

LIBERFABRICA LIMITED is an(a) Dissolved company incorporated on 14/06/1994 with the registered office located at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERFABRICA LIMITED?

toggle

LIBERFABRICA LIMITED is currently Dissolved. It was registered on 14/06/1994 and dissolved on 27/10/2014.

Where is LIBERFABRICA LIMITED located?

toggle

LIBERFABRICA LIMITED is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6EL.

What does LIBERFABRICA LIMITED do?

toggle

LIBERFABRICA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIBERFABRICA LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.