Company NameLibra Litho Limited
Company StatusDissolved
Company Number00905817
CategoryPrivate Limited Company
Incorporation Date11 May 1967(56 years, 11 months ago)
Dissolution Date17 July 2001 (22 years, 8 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(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameDavid Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne
Horsell Rise Horsell
Woking
Surrey
GU21 4BA
Director NameWilliam John Byron
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RolePrinter
Correspondence Address18 Pippin Croft
Hempstead
Gillingham
Kent
ME7 3SH
Director NameMr Anthony Cyril Gluck
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 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(24 years, 9 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 NameAlick Grant
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1993)
RolePrinter
Correspondence Address1 Hartswood Close
Warley
Brentwood
Essex
CM14 5AB
Director NameTerence Leslie Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RolePrinter
Correspondence Address22 Lindon Road
Wickford
Essex
SS11 7LR
Director NameIan Martin Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address58 Bridle Road
Shirley
Croydon
Surrey
CR0 8HD
Secretary NameMrs Rhoda Geraldine Gluck
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 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 NameDonald Edward Arthur Ross
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address401 Bryer Court
Barbican
London
EC2Y 8DE
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(30 years, 10 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(30 years, 10 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(30 years, 10 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(31 years, 10 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

Accounts

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

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Receiver ceasing to act (1 page)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
1 September 2000Receiver's abstract of receipts and payments (2 pages)
19 November 1999Administrative Receiver's report (7 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 (16 pages)
6 July 1998Declaration of assistance for shares acquisition (5 pages)
26 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 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 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998Registered office changed on 18/03/98 from: unit 3 bricklayers arms distribution centre mandela way london SE1 5SR (1 page)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (3 pages)
26 February 1998Return made up to 31/01/98; no change of members (6 pages)
22 October 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(8 pages)
23 January 1996Director resigned (2 pages)
31 October 1995Accounts for a medium company made up to 31 December 1994 (14 pages)