Company NameMelia Wealth Management Limited
Company StatusDissolved
Company Number06519267
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVista 2nd Floor, St David's Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVista 2nd Floor, St David's Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVista 2nd Floor, St David's Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Kevin Geoffrey Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Peregrine Crescent
Droylsden
Manchester
Lancashire
M43 7TX
Secretary NameLynne Melia
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Peregrine Crescent
Droylsden
Manchester
Lancashire
M43 7TX

Contact

Websitepanaceawealth.co.uk
Telephone0161 3718932
Telephone regionManchester

Location

Registered AddressVista 2nd Floor, St David's Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

81 at £1Kevin Duckworth
72.97%
Ordinary
30 at £1Lynne Melia
27.03%
Ordinary

Financials

Year2014
Net Worth£48,624
Cash£43,230
Current Liabilities£8,143

Accounts

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

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
10 January 2022Termination of appointment of Lynne Melia as a secretary on 31 December 2021 (1 page)
10 January 2022Termination of appointment of Kevin Geoffrey Duckworth as a director on 31 December 2021 (1 page)
10 November 2021Appointment of Mr Neil Ransome as a director on 10 November 2021 (2 pages)
10 November 2021Appointment of Mr Andrew John Neale as a director on 10 November 2021 (2 pages)
10 November 2021Appointment of Mr John Gary Lee as a director on 10 November 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
30 April 2021Cessation of Lynne Melia as a person with significant control on 31 December 2020 (1 page)
30 April 2021Notification of Astute Private Wealth Management Limited as a person with significant control on 2 September 2020 (2 pages)
30 April 2021Change of details for Astute Private Wealth Management Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Cessation of Kevin Geoffrey Duckworth as a person with significant control on 31 December 2020 (1 page)
15 April 2021Memorandum and Articles of Association (27 pages)
15 April 2021Change of share class name or designation (2 pages)
15 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 10 Peregrine Crescent Droylsden Manchester M43 7TX to Vista 2nd Floor, St David's Park Ewloe Deeside Flintshire CH5 3DT on 20 December 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 111
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 111
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 111
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 111
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 111
(4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 111
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Kevin Duckworth on 28 February 2010 (2 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Kevin Duckworth on 28 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 28/02/09; full list of members (3 pages)
6 May 2009Return made up to 28/02/09; full list of members (3 pages)
5 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Incorporation (12 pages)
29 February 2008Incorporation (12 pages)