Company NameDHD Wealth Management Ltd
Company StatusDissolved
Company Number10018563
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusClosed
Appointed03 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr David Clive Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Baker Street
Aberystwyth
Ceredigion
SY23 2BJ
Wales
Director NameMr Richard Aled Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityWelsh
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Baker Street
Aberystwyth
Ceredigion
SY23 2BJ
Wales
Secretary NameMs Denise Jacob
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address12 Baker Street
Aberystwyth
Ceredigion
SY23 2BJ
Wales
Director NameMs Denise Jacob
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 May 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Baker Street
Aberystwyth
Ceredigion
SY23 2BJ
Wales

Location

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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (3 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (20 pages)
28 February 2018Notification of Fairstone Holdings Limited as a person with significant control on 3 May 2017 (2 pages)
28 February 2018Cessation of Richard Aled Davies as a person with significant control on 3 May 2017 (1 page)
28 February 2018Cessation of David Clive Davies as a person with significant control on 3 May 2017 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 May 2017Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • GBP 841
(7 pages)
23 May 2017Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • GBP 841
(7 pages)
18 May 2017Registered office address changed from 12 Baker Street Aberystwyth Ceredigion SY23 2BJ United Kingdom to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE359PF on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 12 Baker Street Aberystwyth Ceredigion SY23 2BJ United Kingdom to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE359PF on 18 May 2017 (1 page)
17 May 2017Termination of appointment of Denise Jacob as a secretary on 3 May 2017 (1 page)
17 May 2017Appointment of Mr Scott Hopkinson as a secretary on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Denise Jacob as a director on 3 May 2017 (1 page)
17 May 2017Appointment of Mr Scott Hopkinson as a director on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Denise Jacob as a director on 3 May 2017 (1 page)
17 May 2017Appointment of Mr Lee Graham Hartley as a director on 3 May 2017 (2 pages)
17 May 2017Appointment of Mr Scott Hopkinson as a director on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Denise Jacob as a secretary on 3 May 2017 (1 page)
17 May 2017Termination of appointment of Richard Aled Davies as a director on 3 May 2017 (1 page)
17 May 2017Appointment of Mr Lee Graham Hartley as a director on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of David Clive Davies as a director on 3 May 2017 (1 page)
17 May 2017Termination of appointment of David Clive Davies as a director on 3 May 2017 (1 page)
17 May 2017Appointment of Mr Scott Hopkinson as a secretary on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Richard Aled Davies as a director on 3 May 2017 (1 page)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
13 October 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 431.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2017.
(5 pages)
13 October 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 431.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2017.
(5 pages)
26 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aquisition 31/03/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aquisition 31/03/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2016Appointment of Ms Denise Jacob as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Ms Denise Jacob as a director on 1 May 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 820
(4 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 410
(54 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 410
(54 pages)