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(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Brian Clifford Brett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Broughton Road Milton Keynes Buckinghamshire MK10 9BN |
Director Name | Mr David Gregory Halsall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cambridge Road Southport Merseyside PR9 9RH |
Director Name | Mr Richard James Hollington |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Redlands Stone ST15 8PX |
Director Name | Mr Jonathan Alan Routledge |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadfield House Moss Bridge Lane Lathom Ormskirk Lancashire L40 4BE |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (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 | 28 June 2019(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | www.octagonwealth.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01704 898570 |
Telephone region | Southport |
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 |
50 at £1 | Jonathan Alan Routledge 50.00% Ordinary |
---|---|
50 at £1 | Richard James Hollington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,714 |
Cash | £76,453 |
Current Liabilities | £39,766 |
Latest Accounts | 28 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (2 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 October 2020 | Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages) |
13 July 2020 | Second filing for the appointment of Mr Tom Taylor as a director (3 pages) |
29 June 2020 | Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020
|
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 28 June 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
23 July 2019 | Previous accounting period extended from 31 May 2019 to 28 June 2019 (1 page) |
5 July 2019 | Registered office address changed from 2nd Floor Burscough Wharf Liverpool Road North Burscough Ormskirk Lancashire L40 5RZ to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 July 2019 (1 page) |
4 July 2019 | Notification of Fairstone Holdings Limited as a person with significant control on 28 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Lee Graham Hartley as a director on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Jonathan Alan Routledge as a director on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Scott Hopkinson as a secretary on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Richard James Hollington as a director on 28 June 2019 (1 page) |
4 July 2019 | Cessation of Richard James Hollington as a person with significant control on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Scott Hopkinson as a director on 28 June 2019 (2 pages) |
4 July 2019 | Cessation of Jonathan Alan Routledge as a person with significant control on 28 June 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 November 2018 | Director's details changed for Mr Richard James Hollington on 17 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Richard James Hollington as a person with significant control on 17 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
16 January 2017 | Resolutions
|
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 January 2016 | Director's details changed for Mr Richard James Hollington on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Richard James Hollington on 20 January 2016 (2 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
|
9 November 2015 | Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Jonathan Alan Routledge on 9 November 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Director's details changed for Mr Richard James Hollington on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Richard James Hollington on 27 April 2015 (2 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 30 January 2014 (1 page) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 February 2013 | Company name changed pensions and wealth management services (uk) LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Company name changed pensions and wealth management services (uk) LIMITED\certificate issued on 27/02/13
|
23 January 2013 | Termination of appointment of Brian Brett as a director (1 page) |
23 January 2013 | Termination of appointment of Brian Brett as a director (1 page) |
23 January 2013 | Termination of appointment of David Halsall as a director (1 page) |
23 January 2013 | Termination of appointment of David Halsall as a director (1 page) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Director's details changed for Mr Jonathan Alan Routledge on 1 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunwick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunwick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
18 January 2012 | Current accounting period extended from 31 August 2011 to 31 May 2012 (1 page) |
18 January 2012 | Current accounting period extended from 31 August 2011 to 31 May 2012 (1 page) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Director's details changed for Mr Richard James Hollington on 1 October 2011 (2 pages) |
18 January 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
18 January 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
30 November 2010 | Incorporation (36 pages) |
30 November 2010 | Incorporation (36 pages) |