Company NameWealth Management Limited
Company StatusDissolved
Company Number02754958
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NamesLomond Trustees Limited and C.W.M. Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House Mount Pleasant
Lower Raydon
Ipswich
IP7 5QW
Director NameMrs Helen Louise Aldridge
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Chester Road
Hartford
Northwich
Cheshire
CW8 1LW
Director NameMr David Stitcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cherry Tree Mews
Wirral
Merseyside
CH60 5RB
Wales
Secretary NameMr Robin Douglas
StatusClosed
Appointed26 March 2010(17 years, 5 months after company formation)
Appointment Duration3 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressNelson House, Gadbrook Park
Northwich
Cheshire
CW9 7TN
Director NameMr Dorian Hannington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address7 Russell Gardens
Ham
Richmond
Surrey
TW10 7QE
Director NameMr James McBrearty
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinth House Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMiss Lesley-Anne McKillop
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleManager
Correspondence Address1 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameMiss Frances Theresa Catherine Hemus
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RolePersonal Assistant
Correspondence Address6 Maple Road
Surbiton
Surrey
KT6 4AB
Secretary NameGeraldine Olive Bryden
NationalityBritish
StatusResigned
Appointed17 November 1994(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1995)
RoleSecretary
Correspondence AddressMarborah
70 York Road
Cheam
Surrey
SM2 6HJ
Secretary NameJeanette Grace Underwood
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1998)
RoleSecretary
Correspondence Address37 Lyndhurst Avenue
Surbiton
Surrey
KT5 9LN
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressLangley Common House
Love Lane
Kings Langley
Hertfordshire
WD4 9HL
Director NameMr Brian Carter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameMatthew Nicholas Hunt
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 March 2004)
RoleInvestment Manager
Correspondence AddressTanglewood
Shire Lane
Chorley Wood
Hertfordshire
WD3 5NT
Secretary NameMr Brian Carter
NationalityBritish
StatusResigned
Appointed09 May 2000(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Secretary NameMr Robert Michael Keeler
NationalityBritish
StatusResigned
Appointed28 October 2003(11 years after company formation)
Appointment Duration1 year (resigned 15 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 October 2004)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameMr Jonathan Kim Sugden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2005)
RoleSales Manager
Correspondence Address10 Westpark Gate
Saline
Fife
KY12 9US
Scotland
Secretary NameKawai Lai
NationalityBritish
StatusResigned
Appointed15 November 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address8 Peabody Court
3 Martini Drive
Enfield
Middlesex
EN3 6GU
Secretary NameMr Julian Francis Daly
NationalityBritish
StatusResigned
Appointed15 November 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2006)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameJames Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2007)
RoleChief Executive
Correspondence AddressStoneham
34a London Road
Liphook
Hampshire
GU30 7AN
Director NameMr Toni Edward Meadows
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elm Drive
St Albans
Hertfordshire
AL4 0EH
Secretary NameKaren Anne Morgan
NationalityBritish
StatusResigned
Appointed26 January 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address10 Whitegate Road
Winsford
Cheshire
CW7 2NL
Director NameMr Martin Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(14 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Bank Lane Underriver
Sevenoaks
Kent
TN15 0SD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewealthmanagementlimited.com/
Email address[email protected]

Location

Registered AddressNelson House, Gadbrook Park
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2010Appointment of Mr Robin Douglas as a secretary (1 page)
31 March 2010Termination of appointment of Karen Morgan as a secretary (1 page)
31 March 2010Termination of appointment of Karen Morgan as a secretary (1 page)
31 March 2010Appointment of Mr Robin Douglas as a secretary (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
5 November 2009Memorandum and Articles of Association (12 pages)
5 November 2009Memorandum and Articles of Association (12 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 2
(5 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 2
(5 pages)
12 May 2009Director appointed mrs helen louise aldridge (2 pages)
12 May 2009Director appointed mrs helen louise aldridge (2 pages)
12 May 2009Director appointed mr david stitcher (2 pages)
12 May 2009Director appointed mr david stitcher (2 pages)
1 May 2009Appointment terminated director toni meadows (1 page)
1 May 2009Appointment Terminated Director toni meadows (1 page)
13 March 2009Director's Change of Particulars / richard curry / 23/02/2009 / HouseName/Number was: , now: mount pleasant house; Street was: the priory barn, now: mount pleasant; Area was: shelley, now: lower raydon; Region was: suffolk, now: ; Post Code was: IP7 5QT, now: IP7 5QW; Country was: , now: united kingdom (1 page)
13 March 2009Director's change of particulars / richard curry / 23/02/2009 (1 page)
8 February 2009Accounts made up to 31 July 2008 (8 pages)
8 February 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
2 July 2008Secretary's Change of Particulars / karen morgan / 22/02/2008 / HouseName/Number was: , now: 10; Street was: 16 shakespeare close, now: whitegate road; Post Town was: northwich, now: winsford; Post Code was: CW9 7GB, now: CW7 2NL; Country was: , now: united kingdom; Occupation was: , now: accountant (1 page)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Secretary's change of particulars / karen morgan / 22/02/2008 (1 page)
9 May 2008Appointment Terminated Director martin andrew (1 page)
9 May 2008Director appointed richard ian curry (2 pages)
9 May 2008Appointment terminated director martin andrew (1 page)
9 May 2008Director appointed richard ian curry (2 pages)
17 January 2008Accounts made up to 31 July 2007 (8 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
11 October 2007Registered office changed on 11/10/07 from: 10 crown place london EC2A 4FT (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of debenture register (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 29/06/07; full list of members (2 pages)
11 October 2007Location of debenture register (1 page)
11 October 2007Return made up to 29/06/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: 10 crown place london EC2A 4FT (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
4 May 2007Accounts made up to 31 July 2006 (8 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
5 May 2006Accounts made up to 31 July 2005 (8 pages)
5 December 2005Company name changed C.W.M. trustees LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed C.W.M. trustees LIMITED\certificate issued on 05/12/05 (3 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
14 July 2005Return made up to 29/06/05; full list of members (8 pages)
14 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(8 pages)
3 May 2005Full accounts made up to 31 July 2004 (9 pages)
3 May 2005Full accounts made up to 31 July 2004 (9 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 12 appold street london EC2A 2AW (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 appold street london EC2A 2AW (1 page)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
27 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
26 November 2001Full accounts made up to 31 July 2001 (9 pages)
26 November 2001Full accounts made up to 31 July 2001 (9 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
27 July 2000Return made up to 29/06/00; full list of members (7 pages)
27 July 2000Return made up to 29/06/00; full list of members (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 April 1999Company name changed lomond trustees LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed lomond trustees LIMITED\certificate issued on 26/04/99 (2 pages)
10 April 1999Accounts made up to 31 July 1998 (2 pages)
10 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 84 coombe road new malden surrey KT3 4QS (1 page)
7 April 1999Registered office changed on 07/04/99 from: 84 coombe road new malden surrey KT3 4QS (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (1 page)
4 July 1998Return made up to 29/06/98; full list of members (6 pages)
4 July 1998Return made up to 29/06/98; full list of members (6 pages)
28 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
28 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Accounts made up to 31 March 1997 (2 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Return made up to 29/06/97; full list of members (6 pages)
29 July 1997Return made up to 29/06/97; full list of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
20 August 1996Accounts made up to 31 March 1996 (2 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
15 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)