Company NameLibertas Limited
Company StatusDissolved
Company Number03700661
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameLibertas! Women's Bookshops Limited

Business Activity

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

Directors

Director NameMr Christopher Michael Graham-Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Kings Road
Kentish Town
London
NW5 2SA
Director NameMs Kim Michelle Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brunswick Street
Walthamstow Village
London
E17 9NB
Secretary NameMr Robert Walker Hanwell
NationalityBritish
StatusClosed
Appointed22 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address5 Ufford Street
Waterloo
London
SE1 8QD
Director NameJenny Roberts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleBook Seller
Correspondence Address39 Penleys Grove Street
York
YO31 7PW
Secretary NameAmanda Stephanie Boorman
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleBook Seller
Correspondence Address3 Elm Cottages
Everingham
York
YO42 4JA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNicola Burgess
NationalityBritish
StatusResigned
Appointed17 December 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2001)
RoleShop Manager
Correspondence Address25 Melbourne Street
York
North Yorkshire
YO10 5AQ
Secretary NameAnn Croft
NationalityBritish
StatusResigned
Appointed20 January 2001(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2004)
RoleDirect Mail Manager
Correspondence Address39 Penleys Grove Street
York
North Yorkshire
YO31 7PW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit M Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
8 July 2008Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
7 February 2006Return made up to 25/01/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
27 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
16 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 December 2004Registered office changed on 01/12/04 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 June 2003Registered office changed on 16/06/03 from: 42 gillygate york YO31 7EQ (1 page)
24 March 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
3 March 2003Company name changed libertas! Women's bookshops limi ted\certificate issued on 02/03/03 (2 pages)
5 February 2003Return made up to 25/01/03; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
5 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
8 March 2000Return made up to 25/01/00; full list of members (6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 January 1999Incorporation (16 pages)