Company NameSFM Wealth Management Ltd
Company StatusDissolved
Company Number04369079
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)
Previous NamesSolicitors Financial Centre (Newcastle) Limited and Solicitors Financial Management (Newcastle) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Christopher John Booth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 26 September 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address31 Milldene View
Jarrow
Tyne & Wear
NE32 5TX
Secretary NameJulie Parkin
NationalityBritish
StatusClosed
Appointed15 May 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2014)
RoleCompany Director
Correspondence Address31 Milldene View
Jarrow
Tyne & Wear
NE32 5TX
Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NameMr John Anthony Pratt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLangdale Hall
Melsonby
Richmond
North Yorkshire
DL10 5PW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Malcolm Stewart Graham
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Dorothy Anne Graham
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 The Cedars
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TJ
Director NameMs Rachel Ann Oliver
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51,813
Cash£13,502
Current Liabilities£81,449

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
12 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
12 May 2014Liquidators statement of receipts and payments to 29 April 2014 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
16 May 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
16 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
13 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2008Appointment of a voluntary liquidator (1 page)
13 May 2008Appointment of a voluntary liquidator (1 page)
13 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2008Statement of affairs with form 4.19 (8 pages)
13 May 2008Statement of affairs with form 4.19 (8 pages)
10 April 2008Registered office changed on 10/04/2008 from alexander house kingsway north team valley gateshead NE11 0JH (1 page)
10 April 2008Registered office changed on 10/04/2008 from alexander house kingsway north team valley gateshead NE11 0JH (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2007Nc inc already adjusted 29/03/07 (2 pages)
5 July 2007Nc inc already adjusted 29/03/07 (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
19 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
9 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 March 2006Company name changed solicitors financial management (newcastle) LTD\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed solicitors financial management (newcastle) LTD\certificate issued on 08/03/06 (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
12 April 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Company name changed solicitors financial centre (new castle) LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed solicitors financial centre (new castle) LIMITED\certificate issued on 24/07/03 (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
1 March 2003Return made up to 07/02/03; full list of members (7 pages)
1 March 2003Return made up to 07/02/03; full list of members (7 pages)
27 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 February 2002Incorporation (12 pages)
7 February 2002Incorporation (12 pages)