Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Robert Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | The Glebe House Stanton Drew Bristol Avon BS18 4EH |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
500k at £1 | Liber Fabrica LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,142,255 |
Current Liabilities | £13,154,735 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
14 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 August 2012 | Termination of appointment of Pierre-Francois Catte as a director (1 page) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
1 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
1 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Accounts made up to 31 March 2004 (4 pages) |
14 April 2005 | New director appointed (2 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 August 2004 | Return made up to 21/06/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
12 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | £ nc 1000/501000 25/03/02 (1 page) |
26 April 2002 | Ad 27/03/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
26 April 2002 | Resolutions
|
26 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 August 2001 | Director resigned (2 pages) |
26 July 2001 | Return made up to 21/06/01; full list of members
|
18 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
30 March 2000 | New director appointed (4 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath avon BA1 2NH (1 page) |
28 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 July 1999 | Return made up to 21/06/99; no change of members (5 pages) |
18 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 July 1998 | Return made up to 21/06/98; no change of members (5 pages) |
27 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1996 | New secretary appointed;new director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
6 August 1996 | Memorandum and Articles of Association (12 pages) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Director resigned (3 pages) |
6 August 1996 | Resolutions
|
17 July 1996 | Company name changed halfinsure LIMITED\certificate issued on 17/07/96 (2 pages) |
21 June 1996 | Incorporation (9 pages) |