Company NameLiberty Contract Packing Limited
Company StatusDissolved
Company Number03964063
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(7 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Way Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Secretary NameMr Michael James Lyons
NationalityBritish
StatusClosed
Appointed29 October 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Secretary NameRebecca Therese Davies
NationalityBritish
StatusResigned
Appointed04 November 2000(7 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteakwgroup.co.uk

Location

Registered AddressAlba Way Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1World Freight Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Registered office address changed from 26 Bond Europa Way Trafford Park Manchester M17 1WF to Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH on 26 June 2015 (1 page)
26 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Registered office address changed from 26 Bond Europa Way Trafford Park Manchester M17 1WF to Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH on 26 June 2015 (1 page)
26 June 2015Director's details changed for Anthony Kevin Worthington on 29 April 2015 (2 pages)
26 June 2015Director's details changed for Anthony Kevin Worthington on 29 April 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (12 pages)
30 December 2009Full accounts made up to 30 June 2009 (12 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
25 March 2009Full accounts made up to 30 June 2008 (16 pages)
25 March 2009Full accounts made up to 30 June 2008 (16 pages)
15 October 2008Return made up to 04/04/08; full list of members (3 pages)
15 October 2008Return made up to 04/04/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 January 2008Company name changed liberty contract packaging limit ed\certificate issued on 30/01/08 (2 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 January 2008Company name changed liberty contract packaging limit ed\certificate issued on 30/01/08 (2 pages)
15 November 2007Company name changed direct link partnership LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed direct link partnership LIMITED\certificate issued on 15/11/07 (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
4 June 2007Return made up to 04/04/07; no change of members (6 pages)
4 June 2007Return made up to 04/04/07; no change of members (6 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 May 2005Return made up to 04/04/05; full list of members (6 pages)
17 May 2005Return made up to 04/04/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 04/04/04; full list of members (6 pages)
8 July 2004Return made up to 04/04/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 May 2003Company name changed uk logistics alliance LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed uk logistics alliance LIMITED\certificate issued on 20/05/03 (2 pages)
11 May 2003Return made up to 04/04/03; full list of members (6 pages)
11 May 2003Return made up to 04/04/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
30 January 2002Company name changed pallet.com LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed pallet.com LIMITED\certificate issued on 30/01/02 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
8 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (12 pages)
4 April 2000Incorporation (12 pages)