Dissolved 2018-08-14
Company Information for LIBERTY WATERPROOFING SYTEMS LIMITED
HORNCASTLE, LINCOLNSHIRE, LN9,
|
Company Registration Number
06318358
Private Limited Company
Dissolved Dissolved 2018-08-14 |
Company Name | ||
---|---|---|
LIBERTY WATERPROOFING SYTEMS LIMITED | ||
Legal Registered Office | ||
HORNCASTLE LINCOLNSHIRE | ||
Previous Names | ||
|
Company Number | 06318358 | |
---|---|---|
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-12 15:02:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND PAUL WHITLEY |
||
RAYMOND PAUL WHITLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GLEDHILL |
Director | ||
HELEN PINE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHCONCRETE LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
SHIELDCRETE SCP UK LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
RUBBER WATERPROOFING SYSTEMS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 | |
TETFORD COUNTRY COTTAGES LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
RUBBER SPRAY SOLUTIONS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
AGRITRADE DIRECT LIMITED | Director | 2004-11-26 | CURRENT | 1999-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 01/09/17 | |
CERTNM | COMPANY NAME CHANGED LIBERTY COW PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GLEDHILL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Gledhill on 2010-08-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL WHITLEY / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PINE / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND PAUL WHITLEY / 16/08/2010 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PINE / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLEDHILL / 16/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 88 CLEVELAND AVENUE DARLINGTON COUNTY DURHAM DL3 7BE UNITED KINGDOM | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/09; NO CHANGE OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 67 DUKE STREET DARLINGTON CO DURHAM DL3 7SD | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR RAYMOND PAUL WHITLEY | |
288a | DIRECTOR APPOINTED HELEN PINE | |
288a | DIRECTOR APPOINTED STUART GLEDHILL | |
288a | DIRECTOR APPOINTED RAYMOND PAUL WHITLEY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products
Creditors Due After One Year | 2013-07-31 | £ 60,000 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 60,000 |
Creditors Due After One Year | 2012-07-31 | £ 60,000 |
Creditors Due After One Year | 2011-07-31 | £ 60,000 |
Creditors Due Within One Year | 2013-07-31 | £ 5,244 |
Creditors Due Within One Year | 2012-07-31 | £ 13,775 |
Creditors Due Within One Year | 2012-07-31 | £ 13,775 |
Creditors Due Within One Year | 2011-07-31 | £ 6,003 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIBERTY WATERPROOFING SYTEMS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 3,400 |
Cash Bank In Hand | 2012-07-31 | £ 3,400 |
Current Assets | 2013-07-31 | £ 6,654 |
Current Assets | 2012-07-31 | £ 10,396 |
Current Assets | 2012-07-31 | £ 10,396 |
Current Assets | 2011-07-31 | £ 8,989 |
Debtors | 2012-07-31 | £ 0 |
Debtors | 2011-07-31 | £ 1,705 |
Stocks Inventory | 2013-07-31 | £ 6,505 |
Stocks Inventory | 2012-07-31 | £ 6,505 |
Stocks Inventory | 2012-07-31 | £ 6,505 |
Stocks Inventory | 2011-07-31 | £ 6,875 |
Tangible Fixed Assets | 2013-07-31 | £ 5,743 |
Tangible Fixed Assets | 2012-07-31 | £ 7,657 |
Tangible Fixed Assets | 2012-07-31 | £ 7,657 |
Tangible Fixed Assets | 2011-07-31 | £ 5,300 |
Debtors and other cash assets
LIBERTY WATERPROOFING SYTEMS LIMITED owns 1 domain names.
libertycowproducts.co.uk
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as LIBERTY WATERPROOFING SYTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |