Company NameMCM Wealth Management Limited
Company StatusDissolved
Company Number04938484
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John McArdle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrake House Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameMr Stephen Denham Dickinson
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarehope Farm
Eglingham
Alnwick
Northumberland
NE66 2DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,214
Cash£512
Current Liabilities£1,025

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
18 November 2011Application to strike the company off the register (3 pages)
18 November 2011Application to strike the company off the register (3 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2,542
(16 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2,542
(16 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (17 pages)
30 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (17 pages)
13 November 2008Return made up to 21/10/08; no change of members (4 pages)
13 November 2008Return made up to 21/10/08; no change of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 November 2007Return made up to 21/10/07; no change of members (6 pages)
8 November 2007Return made up to 21/10/07; no change of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Registered office changed on 13/09/07 from: floor d (w) milburn house dean street newcastle upon tyne NE1 1LF (1 page)
13 September 2007Registered office changed on 13/09/07 from: floor d (w) milburn house dean street newcastle upon tyne NE1 1LF (1 page)
16 November 2006Return made up to 21/10/06; full list of members (11 pages)
16 November 2006Return made up to 21/10/06; full list of members (11 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 November 2005Return made up to 21/10/05; full list of members (11 pages)
22 November 2005Return made up to 21/10/05; full list of members (11 pages)
16 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 April 2005Ad 30/10/04--------- £ si 400@1=400 £ ic 3141/3541 (2 pages)
13 April 2005Ad 30/10/04--------- £ si 400@1=400 £ ic 3141/3541 (2 pages)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Nc inc already adjusted 30/10/04 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Nc inc already adjusted 30/10/04 (1 page)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Return made up to 21/10/04; full list of members (10 pages)
17 March 2005Return made up to 21/10/04; full list of members (10 pages)
19 November 2004Ad 18/10/04-30/10/04 £ si 999@1=999 £ ic 2142/3141 (2 pages)
19 November 2004Ad 18/10/04-30/10/04 £ si 999@1=999 £ ic 2142/3141 (2 pages)
28 October 2004£ nc 1250/3230 18/10/04 (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Ad 18/10/04--------- £ si 1142@1=1142 £ ic 1000/2142 (3 pages)
28 October 2004£ nc 1250/3230 18/10/04 (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Ad 18/10/04--------- £ si 1142@1=1142 £ ic 1000/2142 (3 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
28 November 2003Ad 21/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2003Ad 21/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2003Incorporation (12 pages)