Company NameMy Wealth Management Limited
Company StatusDissolved
Company Number08414543
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusClosed
Appointed01 December 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Peter James Holden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressNorthfield Lodge 35 Leicester Road
Blaby
Leicester
Leicestershire
LE8 4GR
Director NameMr Ian Peter Morris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield Lodge 35 Leicester Road
Blaby
Leicester
Leicestershire
LE8 4GR
Director NameMr Philip Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield Lodge 35 Leicester Road
Blaby
Leicester
Leicestershire
LE8 4GR

Contact

Telephone0116 2642700
Telephone regionLeicester

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

20 at £0.01Moneygate Direct LTD
5.00%
Ordinary D
160 at £0.01Ian Morris
40.00%
Ordinary A
160 at £0.01Peter Holden
40.00%
Ordinary B
60 at £0.01Philip Martin
15.00%
Ordinary C

Financials

Year2014
Net Worth£27,537
Cash£35,598
Current Liabilities£82,723

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 30 June 2017 (18 pages)
25 February 2019Administrative restoration application (3 pages)
27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 December 2016Termination of appointment of Peter James Holden as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Peter James Holden as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Ian Peter Morris as a director on 1 December 2016 (1 page)
2 December 2016Registered office address changed from Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Scott Hopkinson as a secretary on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Scott Hopkinson as a secretary on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Lee Graham Hartley as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Philip Martin as a director on 1 December 2016 (1 page)
2 December 2016Appointment of Mr Lee Graham Hartley as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Ian Peter Morris as a director on 1 December 2016 (1 page)
2 December 2016Registered office address changed from Northfield Lodge 35 Leicester Road Blaby Leicester Leicestershire LE8 4GR to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Philip Martin as a director on 1 December 2016 (1 page)
2 December 2016Appointment of Mr Scott Hopkinson as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Scott Hopkinson as a director on 1 December 2016 (2 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(6 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 19/12/2013
(1 page)
31 December 2013Particulars of variation of rights attached to shares (2 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 19/12/2013
(1 page)
31 December 2013Particulars of variation of rights attached to shares (2 pages)
31 December 2013Change of share class name or designation (2 pages)
1 November 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
1 November 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
4 October 2013Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from the Chase Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SA England on 4 October 2013 (2 pages)
14 May 2013Appointment of Philip Martin as a director (3 pages)
14 May 2013Appointment of Philip Martin as a director (3 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3.80
(4 pages)
13 May 2013Sub-division of shares on 1 May 2013 (5 pages)
13 May 2013Sub-division of shares on 1 May 2013 (5 pages)
13 May 2013Sub-division of shares on 1 May 2013 (5 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4
(4 pages)
13 May 2013Resolutions
  • RES13 ‐ Subdivide 2 £1 shares into 200 £0.01 shares 01/05/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3.80
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3.80
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4
(4 pages)
13 May 2013Resolutions
  • RES13 ‐ Subdivide 2 £1 shares into 200 £0.01 shares 01/05/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)