Company NameLibra Gravure Cylinders (Plastics Division) Limited
DirectorJohn William Campion
Company StatusDissolved
Company Number01997340
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameNiplate Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn William Campion
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(14 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressHomewood
Ratcliffe Wharf Lane Forton
Preston
Lancashire
PR3 0AN
Director NameDavid Stephen Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 1991)
RolePlating Engineer
Correspondence Address36 Bill Lane
Clifton
Swinton
Greater Manchester
M27 2HG
Director NameMr Peter Michael Dodd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleEngineer
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameMr Roy Farnell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 1991)
RoleElectrical Engineer
Correspondence Address45 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Director NameMr Roy Taylor Shaw
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 1991)
RoleFitter/Turner
Correspondence Address28 Nightingale Road
Blackrod
Bolton
Lancashire
BL6 5DX
Director NameMr David Gordon Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 1991)
RolePlating Engineer
Correspondence Address25 Dalton Drive
Swinton
Manchester
Lancashire
M27 8UB
Secretary NameMr John Philip Stansfield
NationalityBritish
StatusResigned
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 September 1999)
RoleCompany Director
Correspondence AddressLow Bank House Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Secretary NameLindsy Jane Dodd
NationalityBritish
StatusResigned
Appointed11 September 1999(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NameLynne Campion
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years after company formation)
Appointment Duration5 years (resigned 27 April 2005)
RoleSecretary
Correspondence AddressHomewood Ratcliffe Wharf Lane
Forton
Preston
PR3 0AN

Location

Registered AddressC/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,538
Cash£629
Current Liabilities£29,247

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Secretary resigned;director resigned (1 page)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Statement of affairs (7 pages)
26 November 2004Registered office changed on 26/11/04 from: booth street chambers booth street ashton under lyne lancs OL6 7LQ (1 page)
18 September 2003Return made up to 10/09/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Return made up to 10/09/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 10/09/01; full list of members (6 pages)
26 March 2001Company name changed niplate LIMITED\certificate issued on 26/03/01 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Return made up to 10/09/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Return made up to 10/09/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Return made up to 10/09/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 10/09/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 10/09/95; no change of members (4 pages)