Company NameLibris Foretell Limited
Company StatusDissolved
Company Number03035743
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Pearson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameJohn Lewis Crellin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleComputer Consultant
Correspondence Address8 Mill Dam
Clifford
Wetherby
West Yorkshire
LS23 6EZ
Director NameNeil Stuart Gater
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleComputer Consultant
Correspondence Address20b Ness Street
Berwick Upon Tweed
Northumberland
TD15 1HY
Scotland
Director NameMr Robert Horne Macaulay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2000)
RoleComputer Consultant
Correspondence AddressPrior Bank Hermitage Lane
Kelso
Roxburghshire
TD5 7AN
Scotland
Secretary NameStephen Pearson
NationalityBritish
StatusClosed
Appointed21 March 1996(1 year after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address37 Ravensdowne
Berwick Upon Tweed
Northumberland
TD15 1DQ
Scotland
Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 The Murrays
Edinburgh
EH17 8UE
Scotland
Secretary NameMr Roy Spencer Brown
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 The Murrays
Edinburgh
EH17 8UE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1998Full accounts made up to 31 July 1997 (3 pages)
29 July 1997Accounts for a small company made up to 31 July 1996 (3 pages)
28 July 1997Registered office changed on 28/07/97 from: 8 the chandlery berwick upon tweed northumberland TD15 1HE (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Return made up to 21/03/97; full list of members (8 pages)
21 July 1997Ad 21/03/95--------- £ si 98@1 (2 pages)
31 January 1997Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
20 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Incorporation (30 pages)