Hazel Grove
Stockport
Cheshire
SK7 5BW
Secretary Name | Mr Martin Stephen Gilks |
---|---|
Status | Current |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Miss Katie Louise Blackshaw |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Jordan David Taylor |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Secretary Name | Sarah Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Noahs Ark Barn Noahs Ark Lane, Mobberley Knutsford Cheshire WA16 7AX |
Director Name | Ian David Knuckey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 November 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Website | lifestyleinsurancebrokers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6413229 |
Telephone region | Manchester |
Registered Address | Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
82.3k at £1 | Mark Firth 85.00% Ordinary |
---|---|
14.5k at £1 | Ian David Knuckley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,847 |
Cash | £208,102 |
Current Liabilities | £422,912 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
10 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
---|---|
28 July 2017 | Change of details for Mr Mark Andrew Firth as a person with significant control on 20 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Mark Andrew Firth on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Mark Andrew Firth as a person with significant control on 26 July 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 August 2016 | Director's details changed for Ian David Knuckey on 17 August 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 October 2015 | Registered office address changed from 44a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH to Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 44a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH to Meridian House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW on 2 October 2015 (1 page) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Termination of appointment of Sarah Firth as a secretary (1 page) |
1 September 2010 | Appointment of Mr Martin Stephen Gilks as a secretary (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mark Andrew Firth on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Ian David Knuckey on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mark Andrew Firth on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Ian David Knuckey on 1 October 2009 (2 pages) |
29 July 2010 | Registered office address changed from 44a Bramhall Lane South Bramhall Cheshire SK7 1AH on 29 July 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 September 2009 | Director's change of particulars / ian knuckey / 12/01/2009 (1 page) |
28 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 October 2008 | Director's change of particulars / ian knuckley / 01/01/2008 (1 page) |
15 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 December 2007 | Ad 30/11/07--------- £ si 23000@1=23000 £ ic 7500/30500 (2 pages) |
11 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
5 September 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 24 altrincham road wilmslow cheshire SK9 5ND (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
11 March 2007 | Ad 30/11/06--------- £ si 4800@10=48000 £ ic 17500/65500 (2 pages) |
20 December 2006 | Resolutions
|
9 November 2006 | Return made up to 19/07/06; full list of members (6 pages) |
23 January 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: noahs ark barn, noahs ark lane mobberley knutsford cheshire WA16 7AX (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Ad 14/09/05--------- £ si 750@10=7500 £ ic 10000/17500 (2 pages) |
21 September 2005 | Nc inc already adjusted 14/09/05 (1 page) |
19 July 2005 | Incorporation (14 pages) |