Company NameLIBA Properties (Ipswich) Limited
Company StatusDissolved
Company Number02605852
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Bernard Fairman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 day after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2005)
RoleProperty Development
Country of ResidenceGBR
Correspondence Address55 Well Lane
Stock Ingatestone
Chelmsford
Essex
CM2 8QZ
Director NameMr Michael Clive Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Secretary NameMrs Valerie Anne Fairman
NationalityBritish
StatusClosed
Appointed09 October 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameMFK Limited (Corporation)
StatusResigned
Appointed30 April 1991(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 09 October 2001)
Correspondence Address9 Stratford Place
London
W1C 1AZ

Location

Registered Address55 Well Lane
Stock
Essex
CM4 9LZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Financials

Year2014
Net Worth-£11,097
Current Liabilities£11,097

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
11 November 2004Return made up to 29/04/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 29/04/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 July 2002New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: 9 stratford place london W1N 9AE (1 page)
27 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounts made up to 31 December 1999 (8 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 July 1999Accounts made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 29/04/99; full list of members (6 pages)
17 June 1998Accounts made up to 31 December 1997 (8 pages)
14 May 1998Return made up to 29/04/98; full list of members (6 pages)
6 May 1997Return made up to 29/04/97; full list of members (6 pages)
6 May 1997Accounts made up to 31 December 1996 (8 pages)
21 May 1996Accounts made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 29/04/96; no change of members (5 pages)
27 October 1995Accounts made up to 31 December 1994 (8 pages)
10 May 1995Return made up to 29/04/95; no change of members (6 pages)