About

Registered Number: 05953198
Date of Incorporation: 02/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 11 months ago)
Registered Address: Suite 2d Queensway, Rochdale, Lancashire, OL11 2YW

 

Liberty Bell Voice & Data Ltd was founded on 02 October 2006 and has its registered office in Rochdale, it's status in the Companies House registry is set to "Dissolved". Bone, Warren Collin, Bone, Warren Collin are listed as the directors of the organisation. We don't know the number of employees at Liberty Bell Voice & Data Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Warren Collin 22 November 2006 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BONE, Warren Collin 07 November 2006 13 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
DISS16(SOAS) - N/A 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD01 - Change of registered office address 04 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 27 March 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 23 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 18 July 2008
225 - Change of Accounting Reference Date 18 July 2008
363s - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 23 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
CERTNM - Change of name certificate 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.