Tyne Mouth
Tyne & Wear
NE30 2LH
Secretary Name | Mr Stephen Denham Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Harehope Farm Eglingham Alnwick Northumberland NE66 2DW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.professionalwealthmanagement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2614804 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
137 at £1 | Catherine Anne Caisley 5.19% Ordinary C |
---|---|
137 at £1 | Christopher Elwood Potts 5.19% Ordinary B |
137 at £1 | Derek William Walker 5.19% Ordinary B |
137 at £1 | Jeanine Dorothy Walker 5.19% Ordinary C |
137 at £1 | Leslie Austin Caisley 5.19% Ordinary B |
137 at £1 | Ruth Anne Potts 5.19% Ordinary C |
137 at £1 | William Anthony Ward 5.19% Ordinary B |
137 at £1 | William Anthony Ward 5.19% Ordinary C |
136 at £1 | Julie Ann Swan 5.15% Ordinary C |
136 at £1 | Keith Swan 5.15% Ordinary B |
136 at £1 | Krystina Louisa Dryden 5.15% Ordinary C |
136 at £1 | William Joseph Dryden 5.15% Ordinary B |
510 at £1 | William Joseph Dryden 19.32% Ordinary A |
490 at £1 | Professional Wealth Management LTD 18.56% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Director's details changed for William Joseph Dryden on 17 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
19 March 2010 | Director's details changed for William Joseph Dryden on 17 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
12 January 2009 | Return made up to 18/12/08; no change of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 18/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 18/12/07; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 18/12/06; full list of members (10 pages) |
9 January 2007 | Return made up to 18/12/06; full list of members (10 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 March 2006 | Return made up to 18/12/05; full list of members (10 pages) |
28 March 2006 | Return made up to 18/12/05; full list of members (10 pages) |
28 February 2005 | Return made up to 18/12/04; full list of members
|
28 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Nc inc already adjusted 18/12/03 (1 page) |
24 May 2004 | Ad 18/12/02-30/04/04 £ si 1640@1 (4 pages) |
24 May 2004 | Nc inc already adjusted 18/12/03 (1 page) |
24 May 2004 | Ad 18/12/02-30/04/04 £ si 999@1 (2 pages) |
24 May 2004 | Ad 18/12/02-30/04/04 £ si 1640@1 (4 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Ad 18/12/02-30/04/04 £ si 999@1 (2 pages) |
24 May 2004 | Resolutions
|
5 May 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
13 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 April 2004 | Return made up to 18/12/03; full list of members (6 pages) |
8 July 2003 | Company name changed p g s wealth management LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed p g s wealth management LIMITED\certificate issued on 08/07/03 (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
18 December 2002 | Incorporation (13 pages) |