About

Registered Number: 06600990
Date of Incorporation: 23/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: The Old Court House Chapel Street, Dukinfield, Cheshire, SK16 4DT

 

Based in Cheshire, Liberty Sales & Marketing Ltd was founded on 23 May 2008. We don't currently know the number of employees at Liberty Sales & Marketing Ltd. The companies directors are listed as Singleton, Susan, Singleton, Susan, Sameday Company Services Limited, Wildman & Battell Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Susan 24 March 2010 - 1
Wildman & Battell Limited 23 May 2008 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Susan 23 May 2008 - 1
Sameday Company Services Limited 23 May 2008 23 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 May 2015
CERTNM - Change of name certificate 04 February 2015
CONNOT - N/A 04 February 2015
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 22 February 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 02 June 2009
225 - Change of Accounting Reference Date 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.