Company NameLibre Revolutions Limited
Company StatusDissolved
Company Number05559909
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Dissolution Date2 February 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameNaseem Akhtar
NationalityPakistani
StatusClosed
Appointed26 March 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2013)
RoleSecretary
Correspondence Address33 Raby St
Hulme
Manchester
M16 7HJ
Director NameMr Kashef Ahmad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Raby Street
Manchester
M16 7DJ
Director NameMr Zahid Jahangir Chaudry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(4 years after company formation)
Appointment Duration3 years, 3 months (closed 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Veevers Street
Brierfield
Nelson
BB9 5QQ
Director NameMr James Hill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address6 Fairfield Street
Salford
Lancashire
M6 7FW
Director NameRobert Michael Hill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address345 Pleasan Valley Road
Rd21
Geraldine 8751
8751
New Zealand
Secretary NameJames Hill
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleManaging Director
Correspondence Address22 New Street
Broadbottom
Hyde
Cheshire
SK14 6AN
Director NameMr Munyi Mwara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed27 May 2008(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 2008)
RoleCompany Director
Correspondence Address91a Benares Road
London
SE18 1HU

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1000 at 1James Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£7,958
Cash£7,867
Current Liabilities£14,871

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 24 August 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Statement of affairs with form 4.19 (7 pages)
12 March 2010Statement of affairs with form 4.19 (7 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-25
(1 page)
19 February 2010Registered office address changed from C/O Libre Revolutions Ltd Unit 3 5 Roger St Manchester M4 4EN on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from C/O Libre Revolutions Ltd Unit 3 5 Roger St Manchester M4 4EN on 19 February 2010 (2 pages)
17 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
8 October 2009Appointment of Mr Zahid Jahangir Chaudry as a director (2 pages)
8 October 2009Appointment of Mr Zahid Jahangir Chaudry as a director (2 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Appointment Terminated Director james hill (1 page)
20 April 2009Appointment terminated director james hill (1 page)
2 December 2008Registered office changed on 02/12/2008 from libre revolution LTD one central park, northampton road, manchester M40 5BP (1 page)
2 December 2008Registered office changed on 02/12/2008 from libre revolution LTD one central park, northampton road, manchester M40 5BP (1 page)
15 September 2008Return made up to 09/09/08; full list of members (3 pages)
15 September 2008Return made up to 09/09/08; full list of members (3 pages)
21 July 2008Appointment terminated director munyi mwara (1 page)
21 July 2008Appointment Terminated Director munyi mwara (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 May 2008Director appointed mr munyi mwara (1 page)
27 May 2008Director appointed mr munyi mwara (1 page)
9 May 2008Director appointed mr kashef ahmad (1 page)
9 May 2008Director appointed mr kashef ahmad (1 page)
9 April 2008Appointment terminated secretary james hill (1 page)
9 April 2008Director's Change of Particulars / james hill / 09/04/2008 / HouseName/Number was: , now: 6; Street was: 22 new street, now: fairfield street; Area was: broadbottom, now: ; Post Town was: hyde, now: salford; Region was: cheshire, now: lancashire; Post Code was: SK14 6AN, now: M6 7FW; Country was: , now: united kingdom (2 pages)
9 April 2008Secretary's Change of Particulars / naseem akhtar / 09/04/2008 / HouseName/Number was: , now: 33; Street was: 60 broom lane, now: raby st; Area was: , now: hulme; Post Code was: M19 2TG, now: M16 7HJ; Country was: , now: united kingdom (2 pages)
9 April 2008Director's change of particulars / james hill / 09/04/2008 (2 pages)
9 April 2008Secretary's change of particulars / naseem akhtar / 09/04/2008 (2 pages)
9 April 2008Appointment Terminated Secretary james hill (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 121 st anns road, prestwich manchester greater manchester M25 9QL (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 121 st anns road, prestwich manchester greater manchester M25 9QL (1 page)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: arch 29, north campus incubator sackville street manchester greater manchester M60 1QD (1 page)
22 May 2006Registered office changed on 22/05/06 from: arch 29, north campus incubator sackville street manchester greater manchester M60 1QD (1 page)
9 September 2005Incorporation (19 pages)
9 September 2005Incorporation (19 pages)