Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director Name | Mr Shaun Stephen Finnerty |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(10 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB |
Secretary Name | Stephanie Hitchman |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Secretary Name | Mrs Monique Jane Scholes |
---|---|
Status | Resigned |
Appointed | 23 December 2014(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 13b Gateway Cresent Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XB |
Director Name | Mr Roy Lomax |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr John Michael Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Website | gainwealth.co.uk |
---|---|
Telephone | 0845 1232980 |
Telephone region | Unknown |
Registered Address | Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leslie John Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,257 |
Cash | £72 |
Current Liabilities | £5,891 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
1 May 2018 | Delivered on: 16 May 2018 Persons entitled: Leslie John Kerr Classification: A registered charge Outstanding |
---|---|
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Zenoffice Limited Classification: A registered charge Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
11 November 2022 | Satisfaction of charge 070989130002 in full (4 pages) |
6 October 2022 | Director's details changed for Mr Shaun Stephen Finnerty on 4 October 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 December 2021 | Notice of completion of voluntary arrangement (15 pages) |
21 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 July 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2021 (15 pages) |
11 January 2021 | Cessation of Leslie John Kerr as a person with significant control on 8 October 2020 (1 page) |
11 January 2021 | Notification of Ipl (D&B) Group Limited as a person with significant control on 8 October 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 July 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2020 (16 pages) |
9 March 2020 | Appointment of Mr Shaun Stephen Finnerty as a director on 1 January 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
23 July 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2019 (13 pages) |
11 July 2019 | Director's details changed for Mr Ralph Austin Hughes on 1 July 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 March 2019 | Termination of appointment of John Michael Wilkinson as a director on 15 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Satisfaction of charge 070989130001 in full (1 page) |
22 June 2018 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 May 2018 | Registration of charge 070989130002, created on 1 May 2018 (16 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Termination of appointment of Roy Lomax as a director on 4 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Roy Lomax as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Leslie John Kerr as a director on 30 September 2016 (1 page) |
10 April 2017 | Termination of appointment of Leslie John Kerr as a director on 30 September 2016 (1 page) |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Appointment of Mr Ralph Austin Hughes as a director on 23 November 2015 (2 pages) |
29 July 2016 | Appointment of Mr John Michael Wilkinson as a director on 1 January 2016 (2 pages) |
29 July 2016 | Appointment of Mr Roy Lomax as a director on 1 January 2016 (2 pages) |
29 July 2016 | Appointment of Mr Ralph Austin Hughes as a director on 23 November 2015 (2 pages) |
29 July 2016 | Appointment of Mr John Michael Wilkinson as a director on 1 January 2016 (2 pages) |
29 July 2016 | Appointment of Mr Roy Lomax as a director on 1 January 2016 (2 pages) |
29 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Registration of charge 070989130001, created on 22 December 2015 (16 pages) |
23 December 2015 | Registration of charge 070989130001, created on 22 December 2015 (16 pages) |
17 November 2015 | Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB to Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Monique Jane Scholes as a secretary on 14 October 2015 (1 page) |
17 November 2015 | Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB to Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Monique Jane Scholes as a secretary on 14 October 2015 (1 page) |
13 October 2015 | Company name changed gain wealth management LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed gain wealth management LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Change of name notice (2 pages) |
13 October 2015 | Change of name notice (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Stephanie Hitchman as a secretary on 23 December 2014 (1 page) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Appointment of Mrs Monique Jane Scholes as a secretary on 23 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Stephanie Hitchman as a secretary on 23 December 2014 (1 page) |
24 December 2014 | Appointment of Mrs Monique Jane Scholes as a secretary on 23 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 September 2013 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Oldham Lancs OL9 9XB on 19 September 2013 (1 page) |
19 September 2013 | Director's details changed for Mr Leslie John Kerr on 28 February 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Stephanie Hitchman on 28 February 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Director's details changed for Mr Leslie John Kerr on 28 February 2013 (2 pages) |
19 September 2013 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Oldham Lancs OL9 9XB on 19 September 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Secretary's details changed for Stephanie Hitchman on 28 February 2013 (2 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|