Stewkley
Leighton Buzzard
LU7 0XE
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 48 Crane Way Cranfield Bedfordshire MK43 0HH |
Director Name | Mr Michael McDonagh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 2014) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Liberty Financial Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 January 2015 (1 page) |
5 November 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 29 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 29 October 2014 (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 July 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
22 July 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2012 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2012 (3 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Appointment of Mr Michael Mcdonagh as a director (2 pages) |
18 October 2012 | Appointment of Mr Michael Mcdonagh as a director (2 pages) |
13 July 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
13 July 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Simon John Hill on 30 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Simon John Hill on 30 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
20 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 August 2010 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 (1 page) |
30 November 2009 | Director's details changed for Simon John Hill on 30 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Simon John Hill on 30 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Simon John Hill on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Hill on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Thomson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Hill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Thomson on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Thomson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
8 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 December 2008 | Secretary appointed dws secretaries LIMITED (2 pages) |
3 December 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
3 December 2008 | Secretary appointed dws secretaries LIMITED (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 November 2007 | Company name changed liberty debt management LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 November 2007 | Company name changed liberty debt management LIMITED\certificate issued on 05/11/07 (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
24 July 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
31 January 2006 | Director resigned (1 page) |
23 January 2006 | Company name changed howper 560 LIMITED\certificate issued on 23/01/06 (3 pages) |
23 January 2006 | Company name changed howper 560 LIMITED\certificate issued on 23/01/06 (3 pages) |
26 October 2005 | Incorporation (42 pages) |
26 October 2005 | Incorporation (42 pages) |