Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 01 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 01 December 2020) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 91 Main Street Sedgeberrow Evesham WR11 7UE |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham RH13 0NY |
Director Name | Mr David Gregory Halsall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Brian Clifford Brett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Broughton Road Milton Keynes Buckinghamshire MK10 9BN |
Director Name | Mrs Susan Jane Brett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Broughton Road Milton Keynes Village Milton Keynes Buckinghamshire MK10 9BN |
Director Name | Mr Robert David Halsall |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Mrs Victoria Jayne Paxton |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2019) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SL |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 29 January 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pensionswms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01582 462709 |
Telephone region | Luton |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
100 at £1 | Harpenden Pensions & Wealth Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,229 |
Cash | £155,217 |
Current Liabilities | £66,220 |
Latest Accounts | 29 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
4 September 2014 | Delivered on: 4 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (2 pages) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 29 January 2019 (15 pages) |
22 May 2019 | Previous accounting period extended from 31 August 2018 to 29 January 2019 (1 page) |
31 January 2019 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 31 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Lee Graham Hartley as a director on 29 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Scott Hopkinson as a secretary on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Robert David Halsall as a director on 29 January 2019 (1 page) |
30 January 2019 | Cessation of David Gregory Halsall as a person with significant control on 29 January 2019 (1 page) |
30 January 2019 | Notification of Harpenden Pensions and Wealth Management Limited as a person with significant control on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Victoria Jayne Paxton as a director on 29 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Scott Hopkinson as a director on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of David Gregory Halsall as a director on 29 January 2019 (1 page) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
1 October 2018 | Satisfaction of charge 058604710001 in full (1 page) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 November 2014 | Director's details changed for Mr David Gregory Halsall on 23 May 2014 (2 pages) |
28 November 2014 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr David Gregory Halsall on 23 May 2014 (2 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL to 65 High Street Harpenden Hertfordshire AL5 2SL on 28 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Appointment of Mrs Victoria Jayne Paxton as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Victoria Jayne Paxton as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert David Halsall as a director on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert David Halsall as a director on 29 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Brian Clifford Brett as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Brian Clifford Brett as a director on 29 September 2014 (1 page) |
4 September 2014 | Registration of charge 058604710001, created on 4 September 2014 (23 pages) |
4 September 2014 | Registration of charge 058604710001, created on 4 September 2014 (23 pages) |
4 September 2014 | Registration of charge 058604710001, created on 4 September 2014 (23 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 December 2012 | Termination of appointment of Susan Brett as a director (1 page) |
13 December 2012 | Termination of appointment of Susan Brett as a director (1 page) |
5 December 2012 | Appointment of Mrs Susan Jane Brett as a director (2 pages) |
5 December 2012 | Appointment of Mrs Susan Jane Brett as a director (2 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 65 High Street Harpenden Hertfordshire AL5 2SL United Kingdom on 21 May 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Brian Clifford Brett on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Gregory Halsall on 1 June 2011 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 8 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Gregory Halsall on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Brian Clifford Brett on 1 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 November 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from third floor, churchgate house 56 oxford street manchester greater manchester M1 6EU (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from third floor, churchgate house 56 oxford street manchester greater manchester M1 6EU (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
18 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Location of register of directors' interests (1 page) |
26 July 2006 | Location of register of directors' interests (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Location of register of members (1 page) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |