Company NameWTK Solloway Financial Planning Limited
Company StatusDissolved
Company Number01388415
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(41 years, 6 months after company formation)
Appointment Duration3 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(41 years, 6 months after company formation)
Appointment Duration3 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2020(41 years, 6 months after company formation)
Appointment Duration3 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr John Graham Holt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleFinancial Consultant
Correspondence AddressBarn End Cottage 1 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Director NameMr Ian Roel William Solloway
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence Address6 Westminister Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr Jeremy David William Solloway
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Cannon Way
Higher Kinnerton
Chester
Cheshire
CH4 9PG
Wales
Director NameMrs June Rosina Solloway
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
CH4 8JB
Wales
Secretary NameIan Roel William Solloway
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameMr Thomas Geoffrey Forster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(16 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 04 March 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address79 Barkhill Road
Vicars Cross
Chester
Cheshire
CH3 5JH
Wales
Secretary NameEunice Forster
NationalityBritish
StatusResigned
Appointed30 December 2005(27 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 March 2020)
RoleReceptionist
Correspondence Address79 Barkhill Road
Vicars Cross
Chester
Cheshire
CH3 5JH
Wales

Contact

Websiteroelsolloway.com

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£7,913
Cash£39,203
Current Liabilities£35,272

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 August 2020Change of details for Wtk Financial Services Limited as a person with significant control on 26 June 2020 (2 pages)
13 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 4,051
(4 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
24 March 2020Director's details changed for Mr Andrew John Neale on 4 March 2020 (2 pages)
16 March 2020Appointment of Mr John Gary Lee as a director on 4 March 2020 (2 pages)
16 March 2020Termination of appointment of Eunice Forster as a secretary on 4 March 2020 (1 page)
16 March 2020Notification of Wtk Financial Services Limited as a person with significant control on 4 March 2020 (2 pages)
16 March 2020Termination of appointment of Thomas Geoffrey Forster as a director on 4 March 2020 (1 page)
16 March 2020Appointment of Mr Andrew John Neale as a director on 4 March 2020 (2 pages)
16 March 2020Cessation of Thomas Geoffrey Forster as a person with significant control on 4 March 2020 (1 page)
16 March 2020Appointment of Mr Neil Ransome as a director on 4 March 2020 (2 pages)
8 January 2020Registered office address changed from 5, Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Register(s) moved to registered inspection location 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page)
3 June 2016Register(s) moved to registered inspection location 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,010
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,010
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Register inspection address has been changed to 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,010
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,010
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,010
(5 pages)
1 May 2015Register inspection address has been changed to 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page)
22 December 2014Company name changed roel solloway (financial planning services) LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
22 December 2014Company name changed roel solloway (financial planning services) LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
22 December 2014Registered office address changed from 11a Lower Bridge Street Chester Cheshire CH1 1RS to 5, Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 11a Lower Bridge Street Chester Cheshire CH1 1RS to 5, Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 22 December 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,010
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,010
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4,010
(5 pages)
2 August 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
2 August 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2009Nc inc already adjusted 03/03/09 (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2009Nc inc already adjusted 03/03/09 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2005Registered office changed on 13/04/05 from: liverpool house, lower bridge street, chester, CH1 1RS (1 page)
13 April 2005Registered office changed on 13/04/05 from: liverpool house lower bridge street chester CH1 1RS (1 page)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 01/05/04; full list of members (8 pages)
4 June 2004Return made up to 01/05/04; full list of members (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (8 pages)
12 May 2003Return made up to 01/05/03; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 01/05/01; full list of members (7 pages)
7 June 2001Return made up to 01/05/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Return made up to 01/05/99; no change of members (5 pages)
22 May 1999Return made up to 01/05/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 01/05/98; no change of members (5 pages)
4 June 1998Return made up to 01/05/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 May 1997Return made up to 01/05/97; full list of members (9 pages)
25 May 1997Return made up to 01/05/97; full list of members (9 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Return made up to 01/05/96; full list of members (7 pages)
21 June 1996Return made up to 01/05/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
11 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
11 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)