Waters Green
Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Paul Stephen Mellor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9SR |
Secretary Name | Mrs Tracey Mellor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 7 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9SR |
Director Name | Mr Daniel Sharpe-Szunko |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB |
Secretary Name | Mr Daniel Sharpe-Szunko |
---|---|
Status | Resigned |
Appointed | 18 August 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB |
Director Name | Mr Thomas Horton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Website | www.the-insurance-surgery.co.uk |
---|---|
Telephone | 0800 0832829 |
Telephone region | Freephone |
Registered Address | 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,241 |
Cash | £51,441 |
Current Liabilities | £59,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
11 July 2018 | Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 11 July 2018 (1 page) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a director on 5 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a director on 5 January 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
4 October 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
4 October 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Tracey Mellor as a secretary on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Tracey Mellor as a secretary on 18 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Appointment of Mrs Tracey Mellor as a secretary (2 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Mrs Tracey Mellor as a secretary (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
7 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
24 September 2009 | Incorporation (19 pages) |
24 September 2009 | Incorporation (19 pages) |