Company NameThoburn & Chapman Wealth Management Limited
Company StatusDissolved
Company Number04336614
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)
Previous NameThoburn & Dickinson Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ralph Wood Thoburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DX
Secretary NameMrs Fiona Jane Thoburn
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Director NameMrs Fiona Jane Thoburn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(3 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 14 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Director NameMr Geoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoundary House
Roseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameRalph Wood Thoburn (Snr)
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UW
Director NameMr Stephen Denham Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressHarehope Farm
Eglingham
Alnwick
Northumberland
NE66 2DW
Secretary NameMr Stephen Denham Dickinson
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarehope Farm
Eglingham
Alnwick
Northumberland
NE66 2DW
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitethoburn-chapman.co.uk
Telephone0191 4563322
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Defender Court
Sunderland Enterprise
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

-OTHER
8.53%
-
540 at £1Stephen Denham Dickinson
41.86%
Ordinary
460 at £1Ralph Wood Thoburn Jnr
35.66%
Ordinary
10 at £1Adian Mark Smith
0.78%
Ordinary
10 at £1Amelia Rose Dickinson
0.78%
Ordinary
10 at £1Archie Peter Albert Dickinson
0.78%
Ordinary
10 at £1Brenda Bailey
0.78%
Ordinary
10 at £1David Brian Mcnulty
0.78%
Ordinary
10 at £1Geoffrey William Robson
0.78%
Ordinary
10 at £1Guy David Mcnulty
0.78%
Ordinary
10 at £1James Edward Robson
0.78%
Ordinary
10 at £1Jennifer Brumby
0.78%
Ordinary
10 at £1John Ideson
0.78%
Ordinary
10 at £1Julie Ideson
0.78%
Ordinary
10 at £1Kate Elizabeth Mcnulty
0.78%
Ordinary
10 at £1Mary Elizabeth Mcnulty
0.78%
Ordinary
10 at £1Nichola Jane Elizabeth Dickinson
0.78%
Ordinary
10 at £1Peter Henry Brumby
0.78%
Ordinary
10 at £1Sarah Jane Robson
0.78%
Ordinary
10 at £1Thomas Jack Robson
0.78%
Ordinary
10 at £1Tom Francis Mcnulty
0.78%
Ordinary

Financials

Year2014
Net Worth-£1,836
Cash£100
Current Liabilities£4,875

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (7 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (7 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 March 2017Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 2 Defender Court Sunderland Enterprise Tyne & Wear NE33 1AJ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE England to 2 Defender Court Sunderland Enterprise Tyne & Wear NE33 1AJ on 10 March 2017 (1 page)
9 March 2017Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017 (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (9 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (9 pages)
8 October 2016Unaudited abridged accounts made up to 31 December 2015 (11 pages)
8 October 2016Unaudited abridged accounts made up to 31 December 2015 (11 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,290
(8 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,290
(8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Termination of appointment of Stephen Denham Dickinson as a director on 12 May 2015 (2 pages)
21 May 2015Termination of appointment of Stephen Denham Dickinson as a director on 12 May 2015 (2 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,290
(8 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,290
(8 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,290
(8 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,290
(8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
29 October 2010Termination of appointment of Ralph Thoburn (Snr) as a director (2 pages)
29 October 2010Termination of appointment of Ralph Thoburn (Snr) as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (15 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiona Jane Thoburn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ralph Wood Thoburn (Snr) on 4 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (14 pages)
6 January 2009Return made up to 10/12/08; full list of members (14 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 10/12/07; full list of members (9 pages)
11 December 2007Return made up to 10/12/07; full list of members (9 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
17 October 2007Full accounts made up to 31 December 2005 (14 pages)
17 October 2007Full accounts made up to 31 December 2005 (14 pages)
17 October 2007Registered office changed on 17/10/07 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
13 September 2007Registered office changed on 13/09/07 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
13 September 2007Registered office changed on 13/09/07 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Return made up to 10/12/06; full list of members (9 pages)
12 December 2006Return made up to 10/12/06; full list of members (9 pages)
12 December 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2005Return made up to 10/12/05; no change of members (8 pages)
21 December 2005Return made up to 10/12/05; no change of members (8 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
16 December 2003Return made up to 10/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 10/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2003Company name changed thoburn & dickinson wealth manag ement LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed thoburn & dickinson wealth manag ement LIMITED\certificate issued on 18/07/03 (2 pages)
21 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 January 2003Registered office changed on 09/01/03 from: floor d milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page)
9 January 2003Registered office changed on 09/01/03 from: floor d milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
7 January 2002Registered office changed on 07/01/02 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
19 December 2001Registered office changed on 19/12/01 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
10 December 2001Incorporation (16 pages)
10 December 2001Incorporation (16 pages)