Hale
Altrincham
WA15 8JQ
Director Name | Miss Melody Susan Peters |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Grove Lane Hale Altrincham WA15 8JQ |
Secretary Name | Miss Melody Susan Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kerscott Road Manchester M23 0GD |
Director Name | Dr John Redmond Peters |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2015) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 24 Ty Draw Road Roath Park Cardiff South Glamorgan CF23 5HB Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | libramentum.com |
---|
Registered Address | 133 Grove Lane Hale Altrincham WA15 8JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Melody Susan Peters 50.00% Ordinary |
---|---|
1 at £1 | Tracey Jane Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£495,817 |
Cash | £1,976 |
Current Liabilities | £733,218 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 August 2007 | Delivered on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bryn eisteddfod country house hotel clynnog fawr caernarfon gwynedd. Outstanding |
---|---|
16 September 2005 | Delivered on: 24 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a park lodge park road cheadle greater manchester t/no GM874312. Outstanding |
16 February 2004 | Delivered on: 2 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £232500 due or to become due from the company to the chargee. Particulars: Cemetery lodge,(now k/a park lodge) park road, cheadle, cheshire. Outstanding |
22 October 2017 | Director's details changed for Tracey Jane Roberts on 22 October 2017 (2 pages) |
---|---|
3 October 2017 | Director's details changed for Tracey Jane Roberts on 28 September 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Tracey Jane Roberts on 17 May 2015 (2 pages) |
17 June 2016 | Secretary's details changed for Miss Melody Susan Peters on 17 November 2015 (1 page) |
17 June 2016 | Director's details changed for Miss Melody Susan Peters on 17 November 2015 (2 pages) |
11 February 2016 | Registered office address changed from Bryn Eisteddfod Country House Hotel Clynnogfawr Caernarfon Gwynedd LL54 5DA to 51 Kerscott Road Manchester M23 0GD on 11 February 2016 (1 page) |
25 July 2015 | Termination of appointment of John Redmond Peters as a director on 25 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 January 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 June 2010 | Director's details changed for Tracey Jane Roberts on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Doctor John Redmond Peters on 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Melody Susan Peters on 31 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from bryn eisteddfod country house hotel clnnog fawr caernarfon LL54 5DA (1 page) |
6 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 November 2007 | Return made up to 31/05/07; no change of members
|
17 October 2007 | Registered office changed on 17/10/07 from: park lodge park road cheadle cheshire SK8 2AN (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
19 November 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members
|
9 July 2004 | Registered office changed on 09/07/04 from: 4 mosley close timperley cheshire WA15 6LB (1 page) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members
|
30 April 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
12 June 2002 | Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Incorporation (12 pages) |