High Lane
Stockport
SK6 8JQ
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Iain Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Secretary Name | Janet Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2019) |
Role | Accounts Manager |
Correspondence Address | 5 Aspen Way High Lane Stockport Cheshire SK6 8EZ |
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Clay Lane Henley Suffolk IP6 0SJ |
Director Name | Mr Ray Paul Ryan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hawthorn Avenue Timperley Cheshire WA15 6JT |
Director Name | Mr David Jason Riley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Mark Jonathan Rogers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Website | riskprotection.co.uk |
---|---|
Telephone | 0161 4827250 |
Telephone region | Manchester |
Registered Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £763,937 |
Cash | £13,414 |
Current Liabilities | £132,395 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
10 January 2012 | Delivered on: 18 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Satisfied on: 31 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2021 | Application to strike the company off the register (1 page) |
23 March 2021 | Satisfaction of charge 067839880003 in full (1 page) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 November 2020 | Second filing of Confirmation Statement dated 6 January 2020 (9 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 January 2020 | Confirmation statement made on 6 January 2020 with no updates
|
3 January 2020 | Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Cessation of A & B Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
16 December 2019 | Resolutions
|
16 December 2019 | Statement by Directors (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 February 2019 | Resolutions
|
13 February 2019 | Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Janet Bradshaw as a secretary on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Ray Ryan as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Richard Hughes as a director on 11 February 2019 (1 page) |
13 February 2019 | Registration of charge 067839880003, created on 11 February 2019 (21 pages) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
31 January 2019 | Notification of A & B Holdings Limited as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Withdrawal of a person with significant control statement on 31 January 2019 (2 pages) |
24 January 2019 | Satisfaction of charge 2 in full (1 page) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 December 2016 | Appointment of Mr David Jason Riley as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr David Jason Riley as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Mark Jonathan Rogers as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Mark Jonathan Rogers as a director on 30 December 2016 (2 pages) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 3 April 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 3 April 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 3 April 2009
|
29 October 2010 | Appointment of Richard Hughes as a director (3 pages) |
29 October 2010 | Appointment of Ray Ryan as a director (3 pages) |
29 October 2010 | Appointment of Richard Hughes as a director (3 pages) |
29 October 2010 | Appointment of Ray Ryan as a director (3 pages) |
1 October 2010 | Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Maine House Adlington Park London Road Macclesfield Cheshire SK10 4PZ United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Iain Duncan Bramwell on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 3 February 2010 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
22 April 2009 | Ad 07/04/09\gbp si 1000@1=1000\gbp ic 9000/10000\ (2 pages) |
22 April 2009 | Ad 07/04/09\gbp si 1000@1=1000\gbp ic 9000/10000\ (2 pages) |
16 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Ad 07/04/09\gbp si 2175@1=2175\gbp ic 6825/9000\ (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Secretary appointed janet bradshaw (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Ad 03/04/09\gbp si 6824@1=6824\gbp ic 1/6825\ (2 pages) |
16 April 2009 | Ad 03/04/09\gbp si 6824@1=6824\gbp ic 1/6825\ (2 pages) |
16 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
16 April 2009 | Ad 07/04/09\gbp si 2175@1=2175\gbp ic 6825/9000\ (2 pages) |
16 April 2009 | Secretary appointed janet bradshaw (2 pages) |
16 April 2009 | Director appointed iain bramwell (2 pages) |
16 April 2009 | Director appointed iain bramwell (2 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 January 2009 | Incorporation (9 pages) |
6 January 2009 | Incorporation (9 pages) |