Company NameMWB Liberty Investments Limited
Company StatusDissolved
Company Number02504796
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(7 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 25 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 December 1998(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 25 June 2013)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameRobert Paterson Mervyn Fleming
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1992)
RoleSurveyor
Correspondence AddressMartletwy House
Martletwy
Narberth
Dyfed
SA67 8AR
Wales
Director NameSusan Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1997)
RoleProperty Consultant
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMrs Miriam Frances Burgess
Date of BirthNovember 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address118a Swaby Road
Wandsworth
London
SW18 3QZ
Director NameMr William Anthony Gaff
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 December 1993)
RoleBusinessman
Correspondence Address105 Charing Cross Road
London
WC2H 0DT
Secretary NameSusan Bennett
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameCharles Michael Parker
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1996)
RoleFinancial Controller
Correspondence Address22 Commondale
London
SW15 1EZ
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(7 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed18 July 1997(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 08 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 1992)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Marylebone Warwick Balfour Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
11 July 2012Termination of appointment of Gail Robson as a secretary on 9 July 2012 (1 page)
11 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(5 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(5 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
9 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
27 May 2010Secretary's details changed for City Group Plc on 23 May 2010 (2 pages)
27 May 2010Secretary's details changed for City Group Plc on 23 May 2010 (2 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
8 July 2009Full accounts made up to 31 December 2008 (10 pages)
8 July 2009Full accounts made up to 31 December 2008 (10 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 23/05/08; full list of members (5 pages)
30 June 2008Return made up to 23/05/08; full list of members (5 pages)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Appointment Terminated Director joseph shashou (1 page)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment Terminated Director john harrison (1 page)
17 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Registered office changed on 23/06/06 from: 30 city road london EC1Y 1BQ (1 page)
23 June 2006Registered office changed on 23/06/06 from: 30 city road london EC1Y 1BQ (1 page)
25 April 2006Full accounts made up to 30 June 2005 (11 pages)
25 April 2006Full accounts made up to 30 June 2005 (11 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
15 July 2004Return made up to 23/05/04; full list of members (9 pages)
15 July 2004Return made up to 23/05/04; full list of members (9 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (11 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (11 pages)
11 August 2003Return made up to 23/05/03; full list of members (9 pages)
11 August 2003Return made up to 23/05/03; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
3 August 2002Return made up to 23/05/02; full list of members (9 pages)
3 August 2002Return made up to 23/05/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Return made up to 23/05/01; full list of members (8 pages)
19 June 2001Return made up to 23/05/01; full list of members (8 pages)
7 June 2001Full accounts made up to 30 June 2000 (10 pages)
7 June 2001Full accounts made up to 30 June 2000 (10 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000Particulars of mortgage/charge (24 pages)
10 July 2000Particulars of mortgage/charge (24 pages)
10 May 2000Company name changed promotions (birmingham) LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed promotions (birmingham) LIMITED\certificate issued on 10/05/00 (2 pages)
22 April 2000Accounts made up to 30 June 1999 (8 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
21 July 1999Return made up to 23/05/99; full list of members (22 pages)
21 July 1999Return made up to 23/05/99; full list of members (22 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: chapel house 24 nutford place london W1H 6AE (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: chapel house 24 nutford place london W1H 6AE (1 page)
29 December 1998New secretary appointed (2 pages)
16 December 1998Accounts made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
18 September 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
18 September 1998Accounts made up to 30 June 1997 (6 pages)
24 May 1998Return made up to 23/05/98; no change of members (6 pages)
24 May 1998Return made up to 23/05/98; no change of members (6 pages)
23 October 1997New director appointed (4 pages)
23 October 1997New director appointed (4 pages)
2 October 1997New director appointed (5 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
25 April 1997Accounts made up to 30 June 1996 (6 pages)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
27 August 1996Return made up to 23/05/95; full list of members (6 pages)
27 August 1996Return made up to 23/05/95; full list of members (6 pages)
27 August 1996Return made up to 23/05/96; full list of members (6 pages)
27 August 1996Return made up to 23/05/96; full list of members (6 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
24 March 1996Full accounts made up to 30 June 1995 (7 pages)
24 March 1996Full accounts made up to 30 June 1995 (7 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 January 1994Company name changed\certificate issued on 21/01/94 (2 pages)
21 January 1994Company name changed\certificate issued on 21/01/94 (2 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
30 September 1992Company name changed\certificate issued on 30/09/92 (2 pages)
30 September 1992Company name changed\certificate issued on 30/09/92 (2 pages)
23 May 1990Incorporation (23 pages)
23 May 1990Incorporation (23 pages)