Company NameLiberty & Co.(Investment 1946)Limited
Company StatusDissolved
Company Number00190684
CategoryPrivate Limited Company
Incorporation Date15 June 1923(100 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(77 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(77 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(77 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed31 August 2000(77 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 01 July 2003)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameHarold Weblin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleMerchant
Correspondence Address2 Roman Close
Acton
London
W3 8HE
Director NameMr Oliver James Stewart-Liberty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1995)
RoleMerchant Converter
Country of ResidenceUnited Kingdom
Correspondence Address6 Perrymead Street
Fulham
London
SW6 3SP
Director NameAnthony Ascher Salem
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address2 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameMr Arthur John Pugh
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Stoke St Mary
Taunton
Somerset
TA3 5BX
Director NamePatrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(71 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameIan Norman Thomson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address24 The Green
Richmond
Surrey
TW9 1LX
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(73 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1998)
RoleAccountant
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed31 July 1996(73 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 1997)
RoleSolicitor
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed09 May 1997(73 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1998(74 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address36 Woodside Crescent
Toorak
3142
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(74 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 August 1998)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMichele Anne Jobling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressSentry Hill
Frensham
Farnham
Surrey
GU10 3DT
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(75 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Secretary NameMr Brian Geoffrey Muirhead
NationalityBritish
StatusResigned
Appointed25 August 1998(75 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£273,288

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2003Return made up to 31/01/03; full list of members (6 pages)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
10 July 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: lasenby house 32 kingly street london W1R 5LA (1 page)
6 April 2001Director's particulars changed (1 page)
29 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 March 2001Return made up to 31/01/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
22 May 2000Accounts for a dormant company made up to 29 January 2000 (3 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: lasenby house 32 kingly street london W1R 5LA (1 page)
14 October 1999Registered office changed on 14/10/99 from: 25 great marlborough street london W1V 1HL (1 page)
5 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
11 June 1999Return made up to 07/06/99; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
6 October 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (3 pages)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
7 July 1998Return made up to 07/06/98; full list of members (6 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
2 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/01/97
(1 page)
9 July 1997Return made up to 07/06/97; no change of members (4 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
18 February 1997Director's particulars changed (1 page)
24 September 1996Accounts for a dormant company made up to 27 January 1996 (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New director appointed (2 pages)
10 July 1996Return made up to 07/06/96; no change of members (4 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
9 June 1995Return made up to 07/06/95; full list of members (8 pages)
9 June 1995Accounts for a dormant company made up to 28 January 1995 (1 page)
8 June 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)