Company NameLiberty Bishop (Int 129) Ltd
Company StatusDissolved
Company Number02675292
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameVillage & Country Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Ian Landau
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameWarren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Hoopers Mews
School Lane
Bushey
Hertfordshire
WD23 1LT
Secretary NameMaryanne Ruth Rosenberg
NationalityBritish
StatusClosed
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressField End Fortune Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RY
Director NameStephanie Silver
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 27 August 2002)
RoleCompany Director
Correspondence AddressApartment 2 Kingsmount Court
41 Sunningfields Road
London
NW4 4RA
Director NameJohn Hedley Charles Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 1998)
RoleEstate Agents
Correspondence Address74 Sandbrook Road
Stoke Newington
London
N16 0SP
Director NameJames Lumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressScenlai Farm Cottage
Shenleybury Shenley
Radlett
Hertfordshire
WD7 7NP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressThe Corner Shop
High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,708
Cash£42
Current Liabilities£53,447

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
11 September 2001Application for striking-off (1 page)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 06/01/01; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2000Return made up to 06/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Company name changed village & country homes LIMITED\certificate issued on 03/02/00 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Return made up to 06/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 April 1998Director resigned (1 page)
19 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998£ nc 1000/50000 11/11/97 (1 page)
4 December 1997Ad 11/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 December 1997New director appointed (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
24 June 1997New director appointed (2 pages)
14 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)