Company NameLibrary Outsourcing Ltd
Company StatusDissolved
Company Number07425765
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameThe Tagging Team Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Parsons
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinfold Lane
Garforth
Leeds
LS25 1HE
Director NameMr Martin Albert Parsons
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Gidlow Lane
Wigan
Lancashire
WN6 8RJ
Secretary NameMr Michael Parsons
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Pinfold Lane
Garforth
Leeds
LS25 1HE

Contact

Websitelibraryoutsourcing.com/
Telephone0845 3721991
Telephone regionUnknown

Location

Registered Address56 Gidlow Lane
Wigan
Lancashire
WN6 7DP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 November 2018Notification of Martin Parsons as a person with significant control on 1 November 2016 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 November 2018Notification of Michael Parsons as a person with significant control on 1 November 2016 (2 pages)
2 November 2018Withdrawal of a person with significant control statement on 2 November 2018 (2 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Director's details changed for Mr Martin Parsons on 26 November 2015 (2 pages)
20 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Director's details changed for Mr Martin Parsons on 26 November 2015 (2 pages)
2 November 2015Company name changed the tagging team LTD\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
2 November 2015Company name changed the tagging team LTD\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Change of name notice (2 pages)
21 October 2015Registered office address changed from 56 Lidgett Lane Garforth Leeds LS25 1LL to 56 Gidlow Lane Wigan Lancashire WN6 7DP on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 56 Lidgett Lane Garforth Leeds LS25 1LL to 56 Gidlow Lane Wigan Lancashire WN6 7DP on 21 October 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Director's details changed for Mr Martin Parsons on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Martin Parsons on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Director's details changed for Mr Martin Parsons on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
17 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
11 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Mike Parsons on 1 November 2012 (3 pages)
11 December 2012Director's details changed for Mr Mike Parsons on 1 November 2012 (3 pages)
11 December 2012Secretary's details changed for Mr Mike Parsons on 1 November 2012 (2 pages)
11 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Martin Parsons on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Martin Parsons on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Martin Parsons on 1 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Mike Parsons on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Mike Parsons on 1 November 2012 (3 pages)
11 December 2012Secretary's details changed for Mr Mike Parsons on 1 November 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)