Company NameLibro 1 Limited
Company StatusDissolved
Company Number07703084
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wilfred Graeme Lish
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Brockhampton Close
Boldon Colliery
Tyne And Wear
NE35 9HD
Secretary NameMr Wilfred Graeme Lish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Brockhampton Close
Boldon Colliery
Tyne And Wear
NE35 9HD

Location

Registered Address2b Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

100 at £1Wilfred Graeme Lish
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
12 April 2013Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 April 2013Accounts made up to 30 June 2012 (2 pages)
12 April 2013Accounts made up to 30 June 2012 (2 pages)
11 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
15 January 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2013 (2 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)