Company NameLeberl Creative Design And Print Limited
Company StatusDissolved
Company Number01984787
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Albert Leberl
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 22 May 2001)
RoleAdvertising Production Consult
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Close
Hither Green
London
SE13 6UQ
Director NamePeter Dennis Leberl
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 22 May 2001)
RoleSecretary
Correspondence AddressIvan Hoe Reach Road
St Margarets At Cliffe
Dover
Kent
CT15 6AP
Secretary NamePeter Dennis Leberl
NationalityBritish
StatusClosed
Appointed21 November 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 22 May 2001)
RoleCompany Director
Correspondence AddressIvan Hoe Reach Road
St Margarets At Cliffe
Dover
Kent
CT15 6AP
Director NameJohn Ian Hackett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 December 1996)
RoleAdvertising Executive
Correspondence Address10 Haxted Road
Bromley
Kent
BR1 3LD

Location

Registered Address346 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2000Application for striking-off (1 page)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 January 2000Return made up to 21/11/99; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
17 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
22 December 1997Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 21/11/96; full list of members (6 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Return made up to 21/11/95; no change of members (4 pages)
2 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
31 January 1996Withdrawal of application for striking off (1 page)
22 December 1995Application for striking-off (1 page)