Macclesfield
Cheshire
SK10 2AB
Director Name | Paul McDonagh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Insurance Consultant |
Correspondence Address | 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ |
Director Name | Mr Paul Howard Dunn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Hibel Road Macclesfield Cheshire SK10 2AB |
Secretary Name | Paul McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Insurance Consultant |
Correspondence Address | 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ |
Director Name | Mrs Joanne Myrna Dunn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hibel Road Macclesfield Cheshire SK10 2AB |
Secretary Name | Mrs Joanne Myrna Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hibel Road Macclesfield Cheshire SK10 2AB |
Secretary Name | Mr Uwais Patel |
---|---|
Status | Resigned |
Appointed | 20 October 2017(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | Boulton House Chorlton Street Manchester M1 3HY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.quoteyoutoday.co.uk |
---|---|
Telephone | 0800 9774200 |
Telephone region | Freephone |
Registered Address | 10 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
51 at £1 | Paul Dunn 48.57% Ordinary A |
---|---|
49 at £1 | Mrs Joanne Dunn 46.67% Ordinary A |
1 at £1 | Ann Price 0.95% Ordinary C |
1 at £1 | Christine Price 0.95% Ordinary B |
1 at £1 | John Price 0.95% Ordinary D |
1 at £1 | Mrs Joanne Dunn 0.95% Ordinary C |
1 at £1 | Mrs Pauline Dunn 0.95% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £146,751 |
Cash | £83,367 |
Current Liabilities | £65,749 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
30 October 2017 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Paul Howard Dunn on 1 April 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 5 March 2006 with a full list of shareholders (10 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 8 March 2002
|
14 April 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders (6 pages) |
22 March 2016 | Cancellation of shares. Statement of capital on 4 March 2016
|
22 March 2016 | Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Termination of appointment of Joanne Myrna Dunn as a secretary on 4 March 2016 (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 31 August 2003
|
21 March 2016 | Termination of appointment of Joanne Myrna Dunn as a secretary on 4 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Joanne Myrna Dunn as a director on 4 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Paul Howard Dunn on 7 September 2012 (2 pages) |
27 March 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 7 September 2012 (2 pages) |
27 March 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 7 September 2012 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for Mr Paul Howard Dunn on 7 September 2012 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Mr Paul Howard Dunn on 2 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Paul Howard Dunn on 2 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 2 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Joanne Myrna Dunn on 2 January 2013 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Appointment of Mr Mark Edward Dunn as a director (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Paul Howard Dunn on 5 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Joanne Myrna Dunn on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mrs Joanne Myrna Dunn on 5 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Joanne Myrna Dunn on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Paul Howard Dunn on 5 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Joanne Myrna Dunn on 5 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 4 hibel road macclesfield cheshire SK10 2AB (1 page) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 April 2005 | Return made up to 05/03/05; full list of members (4 pages) |
22 March 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 6/104 (1 page) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Return made up to 05/03/04; full list of members
|
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 May 2003 | Return made up to 05/03/03; full list of members
|
5 April 2002 | Resolutions
|
20 March 2002 | Ad 08/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6 warwick mall, high street cheadle cheshire SK8 1BJ (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
5 March 2002 | Incorporation (9 pages) |