Company NameLiberty Lifestyle Ltd
Company StatusDissolved
Company Number07325094
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Derrick Holmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumont Fee
Lincoln
LN1 1EZ
Director NameMr Cefn John Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 349 Brunswick Square
Hove
East Sussex
BN3 1EF

Location

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

Financials

Year2011
Net Worth-£11,917
Cash£1,176
Current Liabilities£50,284

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (8 pages)
6 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (7 pages)
6 May 2014Liquidators statement of receipts and payments to 21 March 2014 (7 pages)
6 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (7 pages)
22 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 April 2013Registered office address changed from 74 a High Street Wanstead London E11 2RJ United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 74 a High Street Wanstead London E11 2RJ United Kingdom on 10 April 2013 (2 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (8 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (8 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 July 2010Incorporation (35 pages)
23 July 2010Incorporation (35 pages)