Company NameLibrary Design And Engineering Limited
Company StatusDissolved
Company Number02095730
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameNorank Engineering Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(16 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 02 March 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Secretary NameMr Malcolm John Gardiner
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 2 months after company formation)
Appointment Duration5 days (resigned 30 April 1992)
RoleCompany Director
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Secretary NameMr Ralph Francis Brindle
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence Address5 Newquay Drive
Macclesfield
Cheshire
SK10 3NQ
Director NameMr Ian Stuart McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Secretary NameMr Ian Stuart McMillan
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed28 June 1994(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Andrew George Bull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,821
Current Liabilities£5,696

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2003Registered office changed on 30/07/03 from: booth drive park farm industrial estate wellingborough northampton NN8 3GR (1 page)
9 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 December 2001Return made up to 25/04/01; full list of members (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (4 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 25/04/00; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 May 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
30 April 1999Return made up to 25/04/99; no change of members (4 pages)
25 March 1999Director's particulars changed (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 25/04/97; full list of members (6 pages)
4 March 1997Company name changed norank engineering company limit ed\certificate issued on 05/03/97 (2 pages)
29 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 April 1996Return made up to 25/04/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
26 July 1995New secretary appointed;new director appointed (6 pages)
26 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
9 May 1995Return made up to 25/04/95; change of members (8 pages)
25 November 1991Accounts for a dormant company made up to 31 December 1990 (7 pages)
15 November 1991Full accounts made up to 31 December 1989 (11 pages)