Company NameLibrascan Limited
Company StatusDissolved
Company Number01342454
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 5 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

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

Directors

Director NameMr Anthony Harry Downham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 April 1998)
RoleManaging Director
Correspondence AddressThe Cottage
Sunnydale Farnborough Park
Locks Bottom
Kent
BR6 8LY
Director NameMrs Carol Ann Downham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 April 1998)
RoleAdministration Director
Correspondence AddressThe Cottage
Sunnydale Farnborough Park
Locks Bottom
Kent
BR6 8LY
Secretary NameMrs Carol Ann Downham
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Sunnydale Farnborough Park
Locks Bottom
Kent
BR6 8LY

Location

Registered AddressUnit 4 Bermondsy Trading Estate
Rotherhithe New Rd
London
SE16 3LL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997Strike-off action suspended (1 page)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
28 January 1997Receiver ceasing to act (1 page)
23 August 1996Receiver's abstract of receipts and payments (2 pages)
26 October 1995Administrative Receiver's report (36 pages)
9 August 1995Appointment of receiver/manager (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)