St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director Name | Mr Andrew John Neale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2020(41 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Neil Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2020(41 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr John Graham Holt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 1995) |
Role | Financial Consultant |
Correspondence Address | Barn End Cottage 1 Church Mead Churton Chester Cheshire CH3 6LP Wales |
Director Name | Mr Ian Roel William Solloway |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Westminister Avenue Chester Cheshire CH4 8JB Wales |
Director Name | Mr Jeremy David William Solloway |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 December 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cannon Way Higher Kinnerton Chester Cheshire CH4 9PG Wales |
Director Name | Mrs June Rosina Solloway |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Roel Cottage Church Street Malpas Cheshire CH4 8JB Wales |
Secretary Name | Ian Roel William Solloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Roel Cottage Church Street Malpas Cheshire SY14 8PD Wales |
Director Name | Mr Thomas Geoffrey Forster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 04 March 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 79 Barkhill Road Vicars Cross Chester Cheshire CH3 5JH Wales |
Secretary Name | Eunice Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 March 2020) |
Role | Receptionist |
Correspondence Address | 79 Barkhill Road Vicars Cross Chester Cheshire CH3 5JH Wales |
Website | roelsolloway.com |
---|
Registered Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,913 |
Cash | £39,203 |
Current Liabilities | £35,272 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
13 August 2020 | Change of details for Wtk Financial Services Limited as a person with significant control on 26 June 2020 (2 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
24 March 2020 | Director's details changed for Mr Andrew John Neale on 4 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr John Gary Lee as a director on 4 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Eunice Forster as a secretary on 4 March 2020 (1 page) |
16 March 2020 | Notification of Wtk Financial Services Limited as a person with significant control on 4 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Thomas Geoffrey Forster as a director on 4 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Andrew John Neale as a director on 4 March 2020 (2 pages) |
16 March 2020 | Cessation of Thomas Geoffrey Forster as a person with significant control on 4 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Neil Ransome as a director on 4 March 2020 (2 pages) |
8 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Register(s) moved to registered inspection location 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page) |
3 June 2016 | Register(s) moved to registered inspection location 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Register inspection address has been changed to 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Register inspection address has been changed to 79 Barkhill Road Vicars Cross Chester CH3 5JH (1 page) |
22 December 2014 | Company name changed roel solloway (financial planning services) LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed roel solloway (financial planning services) LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 August 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Partial exemption accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Thomas Geoffrey Forster on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 03/03/09 (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 03/03/09 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members
|
7 June 2005 | Return made up to 01/05/05; full list of members
|
13 April 2005 | Registered office changed on 13/04/05 from: liverpool house, lower bridge street, chester, CH1 1RS (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 May 1999 | Return made up to 01/05/99; no change of members (5 pages) |
22 May 1999 | Return made up to 01/05/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 May 1997 | Return made up to 01/05/97; full list of members (9 pages) |
25 May 1997 | Return made up to 01/05/97; full list of members (9 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
21 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members
|
11 May 1995 | Return made up to 01/05/95; full list of members
|