Company NameLibra Technical Services Limited
Company StatusDissolved
Company Number01874430
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePenspen Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(19 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 12 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusClosed
Appointed01 February 2013(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Peter Ronald Buckley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address49 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Director NameMr Hector Inglis Fordyce
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Secretary NameMr Barry Norman Fredirick Mills
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Director NameMr Barry Norman Fredirick Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1992)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Secretary NameMr Hector Inglis Fordyce
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Director NameTerence Raymond Holman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1999)
RoleCous Engineer
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2002)
RoleEngineer
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Secretary NameMichael Charles Templeton
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressLothorien Barley Mow Hill
Headley Down
Bordon
Hampshire
GU35 8AB
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed23 February 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(14 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(17 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 May 2013)
RoleEngineer
Country of ResidenceAbu Dhabi Uae
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(27 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(27 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ

Location

Registered Address3 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Penspen Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
6 January 2014Termination of appointment of David Stanley as a director (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Termination of appointment of David Stanley as a director (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
11 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
11 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
17 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
4 March 2008Return made up to 03/01/08; full list of members (3 pages)
4 March 2008Return made up to 03/01/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 03/01/07; full list of members (7 pages)
16 February 2007Return made up to 03/01/07; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 03/01/06; full list of members (7 pages)
3 February 2006Return made up to 03/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Memorandum and Articles of Association (6 pages)
19 March 2004Memorandum and Articles of Association (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
12 March 2004Company name changed penspen services LIMITED\certificate issued on 12/03/04 (3 pages)
12 March 2004Company name changed penspen services LIMITED\certificate issued on 12/03/04 (3 pages)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 03/01/03; full list of members (6 pages)
7 February 2003Return made up to 03/01/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 February 1999Return made up to 03/01/99; full list of members (6 pages)
8 February 1999Return made up to 03/01/99; full list of members (6 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
20 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 January 1997Return made up to 03/01/97; no change of members (4 pages)
31 January 1997Return made up to 03/01/97; no change of members (4 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
2 February 1996Return made up to 03/01/96; full list of members (6 pages)
2 February 1996Return made up to 03/01/96; full list of members (6 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 December 1984Certificate of incorporation (1 page)
27 December 1984Certificate of incorporation (1 page)