Company NameFinancial Wealth Consultancy Limited
Company StatusDissolved
Company Number07905218
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Linford David Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House Albion Street
Chester
Cheshire
CH1 1RQ
Wales
Director NameMr Mark Fletcher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House Albion Street
Chester
Cheshire
CH1 1RQ
Wales
Director NameMr Thomas Gerald Lenton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House Albion Street
Chester
Cheshire
CH1 1RQ
Wales
Director NameMr Geoffrey Dennerley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMrs Lorraine Dennerley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 March 2014(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2022)
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF

Location

Registered AddressTalbot House
Albion Street
Chester
CH1 1RQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Dennerley
50.00%
Ordinary A
50 at £1Lorraine Dennerley
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,693
Cash£25,063
Current Liabilities£31,797

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 June 2020Change of details for Lorraine Dennerley as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Director's details changed for Mrs Lorraine Dennerley on 21 May 2020 (2 pages)
11 June 2020Change of details for Mr Geoffrey Dennerley as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Change of details for Mr Geoffrey Dennerley as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Director's details changed for Mrs Lorraine Dennerley on 21 May 2020 (2 pages)
11 June 2020Change of details for Lorraine Dennerley as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Director's details changed for Mr Geoffrey Dennerley on 21 May 2020 (2 pages)
11 June 2020Director's details changed for Mr Geoffrey Dennerley on 21 May 2020 (2 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
17 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
9 January 2018Notification of Geoffrey Dennerley as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Lorraine Dennerley as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 March 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
24 March 2014Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU on 24 March 2014 (1 page)
24 March 2014Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
24 March 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
24 March 2014Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
24 March 2014Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU on 24 March 2014 (1 page)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
18 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
9 February 2012Appointment of Mrs Lorraine Dennerley as a director (2 pages)
9 February 2012Appointment of Mrs Lorraine Dennerley as a director (2 pages)
11 January 2012Incorporation (36 pages)
11 January 2012Incorporation (36 pages)