Company NameLibra Paper Recycling Limited
Company StatusDissolved
Company Number04667336
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameLizette Doran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillars Barn Upcott
Oakford
Tiverton
Devon
EX16 9JD
Secretary NameDianne Doran
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClitsome Farm
Roadwater
Watchet
Somerset
TA23 0RQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCorner House
Market Place
Braintree
Essex
CM7 3HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Lizette Doran
100.00%
Ordinary

Financials

Year2014
Net Worth£2,395
Current Liabilities£122,618

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2014Termination of appointment of Lizette Doran as a director on 16 June 2014 (1 page)
22 June 2014Termination of appointment of Dianne Doran as a secretary on 16 June 2014 (1 page)
22 June 2014Termination of appointment of Dianne Doran as a secretary on 16 June 2014 (1 page)
22 June 2014Termination of appointment of Lizette Doran as a director on 16 June 2014 (1 page)
23 April 2014Compulsory strike-off action has been suspended (1 page)
23 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Registered office address changed from Pillars Barn, Upcott Oakford Tiverton Devon EX16 9JD on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Pillars Barn, Upcott Oakford Tiverton Devon EX16 9JD on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Pillars Barn, Upcott Oakford Tiverton Devon EX16 9JD on 4 November 2013 (1 page)
23 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 2
(4 pages)
23 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 2
(4 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Director's details changed for Lizette Doran on 16 February 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Lizette Doran on 16 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
18 May 2005Registered office changed on 18/05/05 from: clitsome farm roadwater watchet somerset TA23 0RQ (1 page)
18 May 2005Registered office changed on 18/05/05 from: clitsome farm roadwater watchet somerset TA23 0RQ (1 page)
18 March 2005Return made up to 17/02/05; full list of members (6 pages)
18 March 2005Return made up to 17/02/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
11 May 2004Return made up to 17/02/04; full list of members (6 pages)
11 May 2004Return made up to 17/02/04; full list of members (6 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 229 nether street london N3 1NT (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 229 nether street london N3 1NT (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
17 February 2003Incorporation (12 pages)
17 February 2003Incorporation (12 pages)