Company NameInstant Library Limited
Company StatusDissolved
Company Number02577670
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(14 years after company formation)
Appointment Duration2 years, 10 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameKaren Lesley Donegani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleLibrary And Information Consultant
Correspondence Address13 Six Hills Road
Walton On The Wolds
Loughborough
Leicestershire
LE12 8JF
Secretary NameDiana Jane Edmonds
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameDiana Jane Edmonds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleLibrary & Information Consultant
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameDr Tony Ernest Edmonds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2000)
RoleUniversity Lecturer
Correspondence Address8 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,899,000
Gross Profit£2,619,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Director resigned (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Registered office changed on 04/07/06 from: 165 queen victoria street, london, EC4V 4DD (1 page)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (21 pages)
25 July 2005Director's particulars changed (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (21 pages)
7 October 2004Director resigned (1 page)
5 February 2004Return made up to 28/01/04; full list of members (8 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
10 November 2003Full accounts made up to 31 March 2003 (19 pages)
10 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Memorandum and Articles of Association (5 pages)
2 January 2003Declaration of assistance for shares acquisition (18 pages)
24 December 2002Particulars of mortgage/charge (9 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
30 April 2002Particulars of mortgage/charge (11 pages)
11 April 2002Return made up to 28/01/02; full list of members (7 pages)
27 November 2001Full accounts made up to 31 March 2001 (17 pages)
8 October 2001New director appointed (3 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Return made up to 28/01/01; full list of members (7 pages)
14 November 2000Registered office changed on 14/11/00 from: 1 riding house street, london, W1P 7PA (1 page)
6 October 2000Particulars of mortgage/charge (7 pages)
14 August 2000Memorandum and Articles of Association (10 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 August 2000Registered office changed on 10/08/00 from: the charnwood wing gas research, and technology centre, ashby road, loughborough LE11 3GS (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Declaration of assistance for shares acquisition (7 pages)
10 August 2000Particulars of mortgage/charge (5 pages)
10 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Particulars of mortgage/charge (11 pages)
11 July 2000Full accounts made up to 31 January 2000 (18 pages)
13 March 2000Return made up to 28/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 January 1999 (16 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 February 1999£ ic 56/50 20/01/99 £ sr 6@1=6 (1 page)
10 February 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 22 frederick street, loughborough, leicestershire, LE11 3BJ (1 page)
17 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
13 February 1998Return made up to 28/01/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 February 1997Return made up to 28/01/97; full list of members (6 pages)
6 February 1997£ ic 100/56 31/12/96 £ sr 44@1=44 (1 page)
27 January 1997Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 January 1991Incorporation (12 pages)