HAMMOND MCNULTY WEALTH MANAGEMENT LIMITED

Unit 1 The Bulrushes, Woodstock Way, Boldon Business Park, NE35 9PF, Tyne & Wear, England
StatusDISSOLVED
Company No.06033323
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 8 months, 8 days

SUMMARY

HAMMOND MCNULTY WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 06033323. It was incorporated 17 years, 6 months, 18 days ago, on 19 December 2006 and it was dissolved 4 years, 8 months, 8 days ago, on 29 October 2019. The company address is Unit 1 The Bulrushes, Woodstock Way, Boldon Business Park, NE35 9PF, Tyne & Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairstone Holdings Limited

Notification date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Shenton

Cessation date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alan Pedley

Cessation date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Mcnulty

Cessation date: 2017-12-15

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Ann Shenton

Termination date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

Old address: Bank House Market Square Congleton Cheshire CW12 1ET

New address: Unit 1 the Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Ann Shenton

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Pedley

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mcnulty

Termination date: 2017-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Hopkinson

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Graham Hartley

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Hopkinson

Appointment date: 2017-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Mrs Marie Ann Shenton

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Mark Alan Pedley

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mrs Marie Ann Shenton

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Mr Peter Mcnulty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Marie Ann Shenton

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Alan Pedley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Mcnulty

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Mrs Marie Ann Shenton

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: , 3 Station Road, Holmes Chapel, Cheshire, CW4 7AU

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alan Pedley

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bosley LIMITED\certificate issued on 06/03/09

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/02/09

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/09\gbp si 1@1=1\gbp ic 3/4\

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.D. RECOVERY LIMITED

35 SCHOOL ROAD,SHEFFIELD,S35 3JG

Number:10721922
Status:ACTIVE
Category:Private Limited Company

BARIAH PROPERTY LTD

6 BINGHAM CLOSE,MILTON KEYNES,MK4 2AU

Number:10847134
Status:ACTIVE
Category:Private Limited Company

FERROWTECH LTD

6A RYDER COURT,CORBY,NN18 9NX

Number:07086531
Status:ACTIVE
Category:Private Limited Company

LUXIM CONSTRUCTION LTD

36 GERALDS ROAD,HIGH WYCOMBE,HP13 6BW

Number:11340756
Status:ACTIVE
Category:Private Limited Company

MELANCHOLY STAR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06985602
Status:ACTIVE
Category:Private Limited Company

RIGHTLANCE GROUP LTD

21 CHESTER WAY,FARNHAM,GU10 1EJ

Number:11547787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source