Company NameLiberty Sales And Marketing Limited
Company StatusDissolved
Company Number06600990
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameLiberty Travel Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Derek Thomas Barnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend House Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Secretary NameSusan Singleton
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Courthouse Chapel Street
Dukinfield
Cheshire
SK16 4DT
Director NameSusan Singleton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Courthouse Chapel Street
Dukinfield
Cheshire
SK16 4DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelibertytravelconsultants.com

Location

Registered AddressThe Old Court House Chapel Street
Dukinfield
Cheshire
SK16 4DT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Derek Thomas Barnes
51.00%
Ordinary
49 at £1Ms Susan Singleton
49.00%
Ordinary

Financials

Year2014
Net Worth-£19,591
Cash£1,207
Current Liabilities£10,337

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
4 February 2015Change of name notice (1 page)
4 February 2015Company name changed liberty travel consultants LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
4 February 2015Company name changed liberty travel consultants LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
4 February 2015Change of name notice (1 page)
27 May 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 May 2014 (1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 May 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2011Director's details changed for Susan Singleton on 2 June 2011 (3 pages)
13 July 2011Director's details changed for Susan Singleton on 2 June 2011 (3 pages)
13 July 2011Director's details changed for Susan Singleton on 2 June 2011 (3 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 July 2011Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages)
5 July 2011Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages)
5 July 2011Secretary's details changed for Susan Singleton on 2 June 2011 (2 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 July 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2010Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Derek Thomas Barnes on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Susan Singleton as a director (3 pages)
13 May 2010Appointment of Susan Singleton as a director (3 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX on 12 February 2010 (2 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 September 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
16 September 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
19 August 2008Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 August 2008Ad 21/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
28 May 2008Secretary appointed susan singleton (2 pages)
28 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 May 2008Secretary appointed susan singleton (2 pages)
28 May 2008Director appointed derek barnes (2 pages)
28 May 2008Appointment terminated secretary sameday company services LIMITED (1 page)
28 May 2008Director appointed derek barnes (2 pages)
28 May 2008Appointment terminated director wildman & battell LIMITED (1 page)
23 May 2008Incorporation (11 pages)
23 May 2008Incorporation (11 pages)