Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director Name | Mr Andrew John Neale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vista 2nd Floor, St David's Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Neil Terence Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vista 2nd Floor, St David's Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Kevin Geoffrey Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Peregrine Crescent Droylsden Manchester Lancashire M43 7TX |
Secretary Name | Lynne Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Peregrine Crescent Droylsden Manchester Lancashire M43 7TX |
Website | panaceawealth.co.uk |
---|---|
Telephone | 0161 3718932 |
Telephone region | Manchester |
Registered Address | Vista 2nd Floor, St David's Park Ewloe Deeside Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
81 at £1 | Kevin Duckworth 72.97% Ordinary |
---|---|
30 at £1 | Lynne Melia 27.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,624 |
Cash | £43,230 |
Current Liabilities | £8,143 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (1 page) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
10 January 2022 | Termination of appointment of Lynne Melia as a secretary on 31 December 2021 (1 page) |
10 January 2022 | Termination of appointment of Kevin Geoffrey Duckworth as a director on 31 December 2021 (1 page) |
10 November 2021 | Appointment of Mr Neil Ransome as a director on 10 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr Andrew John Neale as a director on 10 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr John Gary Lee as a director on 10 November 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
30 April 2021 | Cessation of Lynne Melia as a person with significant control on 31 December 2020 (1 page) |
30 April 2021 | Notification of Astute Private Wealth Management Limited as a person with significant control on 2 September 2020 (2 pages) |
30 April 2021 | Change of details for Astute Private Wealth Management Limited as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Cessation of Kevin Geoffrey Duckworth as a person with significant control on 31 December 2020 (1 page) |
15 April 2021 | Memorandum and Articles of Association (27 pages) |
15 April 2021 | Change of share class name or designation (2 pages) |
15 April 2021 | Resolutions
|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
30 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Kevin Duckworth on 28 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Kevin Duckworth on 28 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 February 2008 | Incorporation (12 pages) |
29 February 2008 | Incorporation (12 pages) |