Company NameLiberty House Limited
Company StatusDissolved
Company Number03395116
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameStephen Paul Johnson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millies Lane
Bulwick
Northamptonshire
NN17 3EA
Director NameSusan Ann Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Millies Lane
Bulwick
Northamptonshire
NN17 3EA
Secretary NameSusan Ann Johnson
NationalityBritish
StatusClosed
Appointed01 July 1997(1 day after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address1 Millies Lane
Bulwick
Northamptonshire
NN17 3EA
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressSuite 10 Westmoreland Business C
41-43 Westmoreland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£17,079
Cash£3,685
Current Liabilities£36,805

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
26 September 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
11 February 2008Registered office changed on 11/02/08 from: 1 millies lane bulwick northamptonshire NN17 3EA (1 page)
11 September 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 September 2005Return made up to 30/06/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 January 2004Registered office changed on 05/01/04 from: 8 laxton drive oundle peterborough cambridgeshire PE8 5TW (1 page)
27 August 2003Return made up to 30/06/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
7 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 30 June 2000 (9 pages)
27 June 2000Return made up to 30/06/00; full list of members (6 pages)
19 November 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1999Full accounts made up to 30 June 1999 (9 pages)
4 October 1999Registered office changed on 04/10/99 from: liberty house 10 furnells close raunds northants NW9 6LJ (1 page)
7 May 1999Full accounts made up to 30 June 1998 (6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)