Company NameLibera Developments Limited
Company StatusDissolved
Company Number01884615
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Ewan Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleInvestment Manager
Correspondence Address6 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PF
Scotland
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(8 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Director NameVenture Capital Funding Ltd (Corporation)
StatusCurrent
Appointed08 December 1993(8 years, 10 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressAdmiral Hawke House 17 Green Street
Sunbury On Thames
Middlesex
TW16 6RA
Secretary NameVenture Capital Funding Ltd (Corporation)
StatusCurrent
Appointed31 December 1993(8 years, 10 months after company formation)
Appointment Duration30 years, 4 months
Correspondence AddressAdmiral Hawke House 17 Green Street
Sunbury On Thames
Middlesex
TW16 6RA
Director NameBruce Peter Neville Gartside
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBag End
Soames Lane Ropley
Alresford
Hampshire
SO24 0ER
Director NameMr John Linbourn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleConsultant
Correspondence Address160 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameBruce Peter Neville Gartside
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBag End
Soames Lane Ropley
Alresford
Hampshire
SO24 0ER
Director NameDr James McElroy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 1994)
RoleCompany Director
Correspondence Address24 Alcot Close
Crowthorne
Berkshire
RG11 7NE
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Secretary NameOpenspiral Limited (Corporation)
StatusResigned
Appointed07 April 1993(8 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
Correspondence AddressP.O. Box 122
Macclesfield
Cheshire
SK10 4JF

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 1998Dissolved (1 page)
27 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 October 1997Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Registered office changed on 30/09/97 from: 71 princess st manchester M2 4HL (1 page)
26 September 1997Declaration of solvency (3 pages)
26 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 1997Appointment of a voluntary liquidator (1 page)
18 February 1997Director resigned (1 page)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (7 pages)
29 March 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)