Company NameLiberty Tree Services Limited
Company StatusDissolved
Company Number05661402
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Anthony Harold Duckworth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Abinger Road
London
W4 1EX
Secretary NameMr Anthony Harold Duckworth
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Abinger Road
London
W4 1EX
Director NameBeth Powell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Slitting Mill Road
Rugeley
Staffordshire
WS15 2UL

Location

Registered Address105 Hoe Street
Walthamstow
Essex
E17 4SA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£208,801
Cash£1,412
Current Liabilities£8,200

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Registered office changed on 15/01/2009 from 64 abinger road london W4 1EX (1 page)
15 January 2009Registered office changed on 15/01/2009 from 64 abinger road london W4 1EX (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Director resigned (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Return made up to 22/12/06; full list of members; amend (9 pages)
30 March 2007Return made up to 22/12/06; full list of members; amend (9 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
20 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2005Incorporation (20 pages)
22 December 2005Incorporation (20 pages)