About

Registered Number: 02811538
Date of Incorporation: 22/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, CV7 9QS

 

Having been setup in 1993, Libra Bidco Ltd has its registered office in Coventry, it has a status of "Dissolved". The current directors of the business are listed as Demeester, Bernard, Dvanhaist, Pascal, Thermote, Ann, Bailey, Gerald, Maxwell, Anne Joyce, Mcallister, Daniel, Mcallister, Susan Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMEESTER, Bernard 12 December 2004 - 1
DVANHAIST, Pascal 04 November 2016 - 1
BAILEY, Gerald 22 April 1993 11 January 2004 1
MAXWELL, Anne Joyce 22 April 1993 12 December 2004 1
MCALLISTER, Daniel 04 March 2014 22 April 2016 1
MCALLISTER, Susan Jane 21 April 2004 12 December 2004 1
Secretary Name Appointed Resigned Total Appointments
THERMOTE, Ann 12 December 2004 12 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
RESOLUTIONS - N/A 23 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2019
SH19 - Statement of capital 23 May 2019
CAP-SS - N/A 23 May 2019
CS01 - N/A 06 May 2019
AA01 - Change of accounting reference date 05 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 22 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 13 December 2016
RESOLUTIONS - N/A 24 November 2016
CC04 - Statement of companies objects 24 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 04 November 2016
CONNOT - N/A 04 November 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 08 November 2010
AA01 - Change of accounting reference date 25 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 May 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 11 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
CERTNM - Change of name certificate 08 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 01 May 2001
363s - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 13 April 2000
AA - Annual Accounts 14 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 24 May 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 25 May 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 12 May 1993
NEWINC - New incorporation documents 22 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.