Company NameHarts Wealth Management Ltd
Company StatusDissolved
Company Number05724558
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)
Previous NameHart Shaw Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2JP
Director NameMr John Robert Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 17 October 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(7 years after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director NameMr Malcolm Jeremy Mitchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressYacht House
Broad Lane Lower Heswall
Wirral
CH60 9JY
Wales
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMichael Sibberin Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Amersham Close
Macclesfield
Cheshire
SK10 2LF
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 April 2008)
RoleTax Consultant
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehartsllp.com

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1Harts LTD
50.00%
Ordinary
6 at £1John Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£743
Cash£3,992
Current Liabilities£17,727

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2017Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages)
19 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
19 April 2017Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 19 April 2017 (2 pages)
11 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
(1 page)
11 April 2017Appointment of a voluntary liquidator (2 pages)
11 April 2017Declaration of solvency (3 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(6 pages)
20 November 2015Change of share class name or designation (2 pages)
19 November 2015Consolidation of shares on 3 August 2015 (5 pages)
19 November 2015Consolidation of shares on 3 August 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 12
(5 pages)
29 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 May 2013Appointment of Mrs Melissa Vicki Carmel Bowers as a director (2 pages)
22 May 2013Termination of appointment of Anne-Marie Naylor as a director (1 page)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
2 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 12
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 12
(3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 27 October 2010 (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Director appointed john robert wilkinson (1 page)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 December 2008Company name changed hart shaw wealth management LIMITED\certificate issued on 09/12/08 (2 pages)
10 April 2008Appointment terminated secretary amanda sayle (1 page)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
3 July 2007Return made up to 28/02/07; full list of members (3 pages)
25 May 2006Ad 28/02/06--------- £ si 3@1=3 £ ic 1/4 (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New secretary appointed (1 page)
28 February 2006Incorporation (17 pages)