Company NameLibertas Land Limited
Company StatusDissolved
Company Number05412862
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date2 April 2014 (10 years ago)
Previous NamesSumpf 193 Limited and Lester Aldridge Trustees 100 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusClosed
Appointed15 June 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 02 April 2014)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameMatthew John Beard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressFlat 15 Whitewater 47 Sea Road
Boscombe
Bournemouth
Dorset
BH5 1BP
Director NameRobert Edwards Mayo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressFlat 4 Shell House
137 Southbourne Overcliff Drive
Bournemouth
Dorset
BH6 3NP
Director NamePax Chokwadi Tobin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address6 Grassmere Road
Sandbanks
Poole
Dorset
BH13 7RH
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2005(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 2005)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 April 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Return of final meeting of creditors (1 page)
2 January 2014Notice of final account prior to dissolution (1 page)
2 January 2014Notice of final account prior to dissolution (1 page)
29 July 2009Appointment terminated director pax tobin (1 page)
29 July 2009Appointment terminated director robert mayo (1 page)
29 July 2009Appointment Terminated Director matthew beard (1 page)
29 July 2009Appointment terminated director matthew beard (1 page)
29 July 2009Appointment Terminated Director pax tobin (1 page)
29 July 2009Appointment Terminated Director robert mayo (1 page)
11 June 2008Registered office changed on 11/06/2008 from the official receiver public interest unit london 21 bloomsbury street london WC1B 3SS (1 page)
11 June 2008Appointment of a liquidator (1 page)
11 June 2008Registered office changed on 11/06/2008 from the official receiver public interest unit london 21 bloomsbury street london WC1B 3SS (1 page)
11 June 2008Appointment of a liquidator (1 page)
10 July 2007Order of court to wind up (1 page)
10 July 2007Order of court to wind up (1 page)
13 April 2007Registered office changed on 13/04/07 from: 401 center 302 regent street london W1B 3HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 401 center 302 regent street london W1B 3HH (1 page)
12 April 2007Form 4.15A - appt of prov liq (8 pages)
12 April 2007Form 4.15A - appt of prov liq (8 pages)
26 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 October 2006Accounts made up to 30 November 2005 (1 page)
24 October 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
24 October 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
10 July 2006Return made up to 04/04/06; full list of members (8 pages)
10 July 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Secretary's particulars changed (2 pages)
9 March 2006Secretary's particulars changed (2 pages)
7 February 2006Memorandum and Articles of Association (10 pages)
7 February 2006Memorandum and Articles of Association (10 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
8 December 2005Registered office changed on 08/12/05 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
6 December 2005Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 2005Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2005Company name changed lester aldridge trustees 100 lim ited\certificate issued on 01/12/05 (3 pages)
1 December 2005Company name changed lester aldridge trustees 100 lim ited\certificate issued on 01/12/05 (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
21 June 2005Company name changed sumpf 193 LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed sumpf 193 LIMITED\certificate issued on 21/06/05 (2 pages)
4 April 2005Incorporation (15 pages)
4 April 2005Incorporation (15 pages)