Company NameLibra Group Limited
Company StatusDissolved
Company Number00742011
CategoryPrivate Limited Company
Incorporation Date26 November 1962(61 years, 5 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMark Alan Christopher Hilder
NationalityBritish
StatusClosed
Appointed15 March 1999(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Frederick John Chivers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RolePrinter
Correspondence AddressFredor
Manor Close
Icklesham
East Sussex
TN36 4BT
Director NameMr Ronald Cochrane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RolePrinter
Correspondence Address11 Portland Place
Bexley
Kent
DA5 2AQ
Director NameMr Anthony Cyril Gluck
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMrs Rhoda Geraldine Gluck
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameDavid Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne
Horsell Rise Horsell
Woking
Surrey
GU21 4BA
Director NameMr Keith Roland Gurney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressCopper Beeches 96 Nork Way
Banstead
Surrey
SM7 1HP
Director NameMrs Carolyn Eileen King
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 1997)
RoleAccounts Manager
Correspondence Address12 Grove Road
Belvedere
Kent
DA17 5NX
Director NameMr Ronald Mellish
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RolePrinter
Correspondence Address13 Heath Drive
Chelmsford
Essex
CM2 9HB
Secretary NameMrs Rhoda Geraldine Gluck
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(35 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Secretary NameMr Philip James Rowland
NationalityBritish
StatusResigned
Appointed16 March 1998(35 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameMr Gary Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(36 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hutleys 59 Church Street
Coggeshall
Colchester
Essex
CO6 1TY

Location

Registered Address14 Bonhill Street
London
EC2A 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,501,643
Gross Profit£1,786,413
Net Worth£1,144,216
Cash£407,162
Current Liabilities£1,180,255

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2002Receiver ceasing to act (1 page)
19 June 2002Receiver's abstract of receipts and payments (3 pages)
2 October 2001Receiver's abstract of receipts and payments (3 pages)
21 November 2000Receiver ceasing to act (1 page)
1 September 2000Receiver's abstract of receipts and payments (3 pages)
19 November 1999Administrative Receiver's report (8 pages)
21 October 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
6 August 1999Appointment of receiver/manager (2 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (22 pages)
6 July 1998Declaration of assistance for shares acquisition (5 pages)
6 July 1998Declaration of assistance for shares acquisition (5 pages)
24 March 1998Declaration of assistance for shares acquisition (6 pages)
24 March 1998Declaration of assistance for shares acquisition (5 pages)
20 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (3 pages)
18 March 1998New director appointed (3 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: unit 3 bricklayers arms distribution centre mandela way london SE1 (1 page)
9 March 1998Return made up to 31/01/98; full list of members (10 pages)
22 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
13 May 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 March 1997Director resigned (1 page)
26 February 1997Return made up to 31/01/97; no change of members (6 pages)
19 September 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
20 February 1996Return made up to 31/01/96; no change of members (6 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (15 pages)