Company NameLiberty Green Limited
Company StatusDissolved
Company Number04927495
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Neil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleResidential Letting Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkstone Close
Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Secretary NameMarjanne Cornelia Neil
NationalityDutch
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleLetting Manager
Correspondence Address10 Parkstone Close
Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Director NameMarjanne Cornelia Neil
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 27 January 2009)
RoleLetting Manager
Correspondence Address10 Parkstone Close
Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,769
Cash£4,943
Current Liabilities£11,963

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
24 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 October 2007Return made up to 09/10/07; full list of members (3 pages)
21 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
16 November 2005Return made up to 09/10/05; full list of members (2 pages)
1 November 2005New director appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Registered office changed on 27/05/05 from: 20 woodcliff close, fatfield washington tyne and wear NE38 8LP (1 page)
25 October 2004Return made up to 09/10/04; full list of members (6 pages)
21 October 2004Particulars of mortgage/charge (7 pages)
16 October 2003New secretary appointed (3 pages)
16 October 2003New director appointed (3 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)