LIBIDEX 6 LIMITED
ESTATE, POCKLINGTON, YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 04718224
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address C/O POWER HEALTH PRODUCTS, LIMITED, POCKLINGTON INDUSTRIAL, ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, YO42 1NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LIBIDEX 6 LIMITED are www.libidex6.co.uk, and www.libidex-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Libidex 6 Limited is a Private Limited Company. The company registration number is 04718224. Libidex 6 Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Libidex 6 Limited is C O Power Health Products Limited Pocklington Industrial Estate Pocklington York East Yorkshire Yo42 1nr. . MORGAN, Gail is a Secretary of the company. MCIVER, Victoria Clair is a Director of the company. Secretary HARPER, Michael Barrie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARPER, Michael Barrie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORGAN, Gail
Appointed Date: 31 July 2009

Director
MCIVER, Victoria Clair
Appointed Date: 01 April 2003
56 years old

Resigned Directors

Secretary
HARPER, Michael Barrie
Resigned: 31 July 2009
Appointed Date: 01 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
HARPER, Michael Barrie
Resigned: 31 July 2009
Appointed Date: 01 April 2003
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

LIBIDEX 6 LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
26 Apr 2003
New director appointed
26 Apr 2003
Registered office changed on 26/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Apr 2003
Secretary resigned
26 Apr 2003
Director resigned
01 Apr 2003
Incorporation

Similar Companies

LIBIAMO LIMITED LIBIC SERVICES LIMITED LIBIDEX LTD LIBIENA LTD LIBIHI CONSULTANCY LIMITED LIBIN LTD LIBIN PRAKASH LIMITED