Company NameLegal And Wealth Management Ltd
Company StatusDissolved
Company Number04620473
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameP G S 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 William Joseph Dryden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address72 The Broadway
Tyne Mouth
Tyne & Wear
NE30 2LH
Secretary NameMr Stephen Denham Dickinson
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressHarehope Farm
Eglingham
Alnwick
Northumberland
NE66 2DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.professionalwealthmanagement.co.uk/
Email address[email protected]
Telephone0191 2614804
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor 1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

137 at £1Catherine Anne Caisley
5.19%
Ordinary C
137 at £1Christopher Elwood Potts
5.19%
Ordinary B
137 at £1Derek William Walker
5.19%
Ordinary B
137 at £1Jeanine Dorothy Walker
5.19%
Ordinary C
137 at £1Leslie Austin Caisley
5.19%
Ordinary B
137 at £1Ruth Anne Potts
5.19%
Ordinary C
137 at £1William Anthony Ward
5.19%
Ordinary B
137 at £1William Anthony Ward
5.19%
Ordinary C
136 at £1Julie Ann Swan
5.15%
Ordinary C
136 at £1Keith Swan
5.15%
Ordinary B
136 at £1Krystina Louisa Dryden
5.15%
Ordinary C
136 at £1William Joseph Dryden
5.15%
Ordinary B
510 at £1William Joseph Dryden
19.32%
Ordinary A
490 at £1Professional Wealth Management LTD
18.56%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2,640
(6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2,640
(6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Director's details changed for William Joseph Dryden on 17 December 2009 (2 pages)
19 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
19 March 2010Director's details changed for William Joseph Dryden on 17 December 2009 (2 pages)
19 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 18/12/08; no change of members (4 pages)
12 January 2009Return made up to 18/12/08; no change of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
29 August 2008Registered office changed on 29/08/2008 from 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 18/12/07; full list of members (6 pages)
18 February 2008Return made up to 18/12/07; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: floor d w milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page)
13 September 2007Registered office changed on 13/09/07 from: floor d w milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page)
9 January 2007Return made up to 18/12/06; full list of members (10 pages)
9 January 2007Return made up to 18/12/06; full list of members (10 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 March 2006Return made up to 18/12/05; full list of members (10 pages)
28 March 2006Return made up to 18/12/05; full list of members (10 pages)
28 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 18/12/04; full list of members (9 pages)
7 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
24 May 2004Nc inc already adjusted 18/12/03 (1 page)
24 May 2004Ad 18/12/02-30/04/04 £ si 1640@1 (4 pages)
24 May 2004Nc inc already adjusted 18/12/03 (1 page)
24 May 2004Ad 18/12/02-30/04/04 £ si 999@1 (2 pages)
24 May 2004Ad 18/12/02-30/04/04 £ si 1640@1 (4 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Ad 18/12/02-30/04/04 £ si 999@1 (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
5 May 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
13 April 2004Return made up to 18/12/03; full list of members (6 pages)
13 April 2004Return made up to 18/12/03; full list of members (6 pages)
8 July 2003Company name changed p g s wealth management LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed p g s wealth management LIMITED\certificate issued on 08/07/03 (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2003Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
18 December 2002Incorporation (13 pages)