Company NameThe Liberty Corporation Limited
Company StatusDissolved
Company Number04349461
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2004)
RoleMarketing
Correspondence Address61 Empress Drive
Chislehurst
Kent
BR7 5BQ
Secretary NameMr Andrew Stuart Martin Wiseman
NationalityBritish
StatusClosed
Appointed07 January 2003(12 months after company formation)
Appointment Duration1 year, 10 months (closed 16 November 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 1 53 The Drive
Hove
East Sussex
BN3 3PF
Secretary NameJustine Petra King
NationalityBritish
StatusResigned
Appointed24 June 2002(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2003)
RoleHousewife
Correspondence Address61 Empress Drive
Chislehurst
Kent
BR7 5BQ
Director NameMr Andrew Stuart Martin Wiseman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 1 53 The Drive
Hove
East Sussex
BN3 3PF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGarrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Director resigned (1 page)
15 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (1 page)
1 July 2002Registered office changed on 01/07/02 from: corporate sports and leisure gerrard house bromley kent BR2 9LZ (1 page)
1 July 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 January 2002Incorporation (6 pages)