Company NameLibra Sports Limited
Company StatusDissolved
Company Number02606294
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameJavaid Iqbal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 February 1998)
RoleManaging Director
Correspondence Address21 Turnbull Road
Longsight
Manchester
M13 0PZ
Secretary NameAhmed Ali
NationalityPakistani
StatusClosed
Appointed01 January 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 February 1998)
RoleCompany Director
Correspondence Address7 Hetton Avenue
Longsight
Manchester
M13 0GS
Director NameMr Mohammed Aleeq Malik
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleSaleman
Correspondence Address270 Spotland Road
Rochdale
Lancashire
OL12 7AG
Secretary NameMr Asif Pervaze Malik
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleOffice Manager
Correspondence Address10 Sinayfield Avenue
Longsight
Manchester
Lancs
M13 0NQ
Secretary NameFarzana Jabeen
NationalityPakistani
StatusResigned
Appointed20 November 1991(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 1996)
RoleHousewife
Correspondence Address10 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Director NameMohammad Attique Malik
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1996)
RoleCompany Director
Correspondence Address10 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Secretary NameMohammed Attique Malik
NationalityBritish
StatusResigned
Appointed20 August 1996(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Correspondence Address139 Delaunays Road
Crumpsall
Manchester
M8 4RE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWilsons Park
Monsall Road
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 October 1997First Gazette notice for compulsory strike-off (1 page)
19 February 1997Registered office changed on 19/02/97 from: york place company services 12 york place leeds yorkshire LS1 2DS (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: 40, rugby street, off bury new road, manchester, M7 8BL. (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)