Company NameLibco Limited
Company StatusDissolved
Company Number06975358
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Anthony Quigley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ruben & Co Accountants 3 King Street
Mirfield
West Yorkshire
WF14 8AW
Secretary NameMr Vincent Anthony Quigley
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ruben & Co Accountants 3 King Street
Mirfield
West Yorkshire
WF14 8AW

Location

Registered AddressC/O Ruben & Co Accountants
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(4 pages)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(4 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mr Vincent Anthony Quigley on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Vincent Anthony Quigley on 25 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Vincent Anthony Quigley on 25 August 2010 (1 page)
26 August 2010Secretary's details changed for Mr Vincent Anthony Quigley on 25 August 2010 (1 page)
28 July 2009Incorporation (11 pages)
28 July 2009Incorporation (11 pages)