Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director Name | Mrs Diane Mary Mc Gowan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sheardale Honley Holmfirth HD9 6RU |
Secretary Name | Mr David Somerville McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Director Name | Mr David Somerville McGowan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Director Name | Mr Kevin Salter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Trust House Marsh Honley Holmfirth West Yorkshire HD9 6AQ |
Director Name | Miss Hilary Janine Tempest |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Trust Marsh Honley Holmfirth West Yorkshire HD9 6AQ |
Director Name | Mrs Diane Mary McGowan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2017) |
Role | Pharmasist |
Country of Residence | United Kingdom |
Correspondence Address | Trust House Marsh Honley Holmfirth West Yorkshire HD9 6AQ |
Website | mcgowan-associates.com |
---|---|
Telephone | 01484 666336 |
Telephone region | Huddersfield |
Registered Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
120 at £1 | Mr David Somerville Mcgowan 60.00% Ordinary |
---|---|
80 at £1 | Mrs Diane Mary Mcgowan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,484 |
Cash | £149,194 |
Current Liabilities | £67,020 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2021 | Application to strike the company off the register (1 page) |
19 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Resolutions
|
3 April 2019 | Change of name notice (2 pages) |
30 October 2018 | Cessation of David Somerville Mcgowan as a person with significant control on 1 May 2017 (1 page) |
30 October 2018 | Registered office address changed from Trust House Marsh Honley Holmfirth West Yorkshire HD9 6AQ to 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 30 October 2018 (1 page) |
30 October 2018 | Notification of Alexander Beard Group of Companies Limited as a person with significant control on 1 May 2017 (2 pages) |
30 October 2018 | Termination of appointment of David Somerville Mcgowan as a director on 1 May 2017 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
30 October 2018 | Termination of appointment of David Somerville Mcgowan as a secretary on 1 May 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages) |
30 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Appointment of Mr Paul Douglas Beard as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Paul Douglas Beard as a director on 28 April 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 April 2017 | Termination of appointment of Diane Mary Mcgowan as a director on 28 April 2017 (1 page) |
29 April 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 April 2017 | Termination of appointment of Diane Mary Mcgowan as a director on 28 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Termination of appointment of Hilary Janine Tempest as a director on 31 March 2016 (1 page) |
10 May 2016 | Appointment of Mrs Diane Mary Mcgowan as a director on 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Hilary Janine Tempest as a director on 31 March 2016 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mrs Diane Mary Mcgowan as a director on 31 March 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Termination of appointment of Kevin Salter as a director on 31 December 2013 (1 page) |
1 December 2015 | Termination of appointment of Kevin Salter as a director on 31 December 2013 (1 page) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 June 2012 | Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Kevin Salter on 1 June 2012 (2 pages) |
27 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Miss Hilary Janine Tempest as a director (2 pages) |
26 July 2011 | Appointment of Mr Kevin Salter as a director (2 pages) |
26 July 2011 | Appointment of Miss Hilary Janine Tempest as a director (2 pages) |
26 July 2011 | Appointment of Mr Kevin Salter as a director (2 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
10 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 June 2009 | Appointment terminated director diane mc gowan (1 page) |
10 June 2009 | Appointment terminated director diane mc gowan (1 page) |
10 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
30 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
12 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 36 sheardale honley holmfirth west yorkshire HD9 6RU (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 36 sheardale honley holmfirth west yorkshire HD9 6RU (1 page) |
6 December 2006 | Company name changed armitage young independent finan cial advisers LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed armitage young independent finan cial advisers LIMITED\certificate issued on 06/12/06 (2 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
23 February 2005 | Nc inc already adjusted 15/02/05 (2 pages) |
23 February 2005 | Ad 15/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 February 2005 | Ad 15/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 February 2005 | Nc inc already adjusted 15/02/05 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
8 February 2005 | Company name changed westgate financial planning limi ted\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed westgate financial planning limi ted\certificate issued on 08/02/05 (2 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 2 southgate honley huddersfield HD7 2NT (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 2 southgate honley huddersfield HD7 2NT (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
18 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members
|
5 December 1999 | Return made up to 24/11/99; full list of members
|
19 March 1999 | Return made up to 30/11/98; no change of members
|
19 March 1999 | Return made up to 30/11/98; no change of members
|
27 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
17 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
28 January 1988 | Memorandum and Articles of Association (4 pages) |
28 January 1988 | Memorandum and Articles of Association (4 pages) |