Company NameCapital Wealth Protection Ltd.
Company StatusDissolved
Company Number09238760
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)
Previous NamesCapital Wealth Protection Ltd and Pro Glaze Manufacturing Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Gwynne Cole
Date of BirthMarch 1953 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pulford Road
Bebington
CH63 2HN
Wales
Secretary NameMr Anthony Gwynne Cole
NationalityWelsh
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pulford Road
Bebington
CH63 2HN
Wales
Secretary NameMrs Maxine Power
StatusResigned
Appointed01 January 2015(3 months after company formation)
Appointment Duration5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressCwp Ltd., Thursby House 1thursby Road, Croft Busin
Bromborough
Wirral
Merseyside
CH62 3PW
Wales
Secretary NameMr Maxine Power
StatusResigned
Appointed03 February 2015(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Correspondence Address1 Pulford Road
Thursby House
Croft Retail Park
Bromborough
CH62 9PW
Wales
Secretary NameMrs Anthony Cole
StatusResigned
Appointed03 February 2015(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 February 2022)
RoleCompany Director
Correspondence Address17 Pulford Road
Bebington
CH63 2HN
Wales
Director NameMrs Maxine Cole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pulford Road
Bebington
Wirral
CH63 2HN
Wales

Location

Registered AddressTeehey Lane
Wirral
CH63 8QT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

1 at £1Maxine Cole
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2022Registered office address changed from 103 Teehey Lane Bebington CH63 8QT United Kingdom to Teehey Lane Wirral CH63 8QT on 6 June 2022 (1 page)
4 March 2022Registered office address changed from 27C Church Road Bebington Wirral CH63 7PG England to 103 Teehey Lane Bebington CH63 8QT on 4 March 2022 (1 page)
4 March 2022Termination of appointment of Anthony Gwynne Cole as a director on 20 February 2022 (1 page)
4 March 2022Termination of appointment of Anthony Cole as a secretary on 1 February 2022 (1 page)
4 March 2022Cessation of Anthony Gwynne Cole as a person with significant control on 1 January 2022 (1 page)
10 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (1 page)
19 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 17 Pulford Road Bebington Wirral CH63 2HN United Kingdom to 27C Church Road Bebington Wirral CH63 7PG on 4 May 2021 (1 page)
6 February 2021Termination of appointment of Maxine Cole as a director on 1 February 2021 (1 page)
3 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 July 2020Registered office address changed from 100 Teehey Lane Wirral Merseyside CH63 8QT England to 17 Pulford Road Bebington Wirral CH63 2HN on 7 July 2020 (1 page)
27 March 2020Appointment of Mrs Maxine Cole as a director on 14 March 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 January 2018Termination of appointment of Maxine Cole as a director on 15 January 2018 (1 page)
28 January 2018Appointment of Mr Anthony Gwynne Cole as a director on 15 January 2018 (2 pages)
2 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 June 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
1 June 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(2 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(2 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(2 pages)
17 December 2016Change of name notice (2 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(2 pages)
17 December 2016Change of name notice (2 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 July 2016Registered office address changed from 17 Pulford Road Bebington Wirral Merseyside CH63 2HN England to 100 Teehey Lane Wirral Merseyside CH63 8QT on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 17 Pulford Road Bebington Wirral Merseyside CH63 2HN England to 100 Teehey Lane Wirral Merseyside CH63 8QT on 22 July 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Registered office address changed from Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 17 Pulford Road Bebington Wirral Merseyside CH63 2HN on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 17 Pulford Road Bebington Wirral Merseyside CH63 2HN on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Mrs Maxine Cole on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Mrs Maxine Cole on 25 May 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 June 2015Director's details changed for Mrs Maxine Cole on 10 June 2015 (3 pages)
25 June 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages)
25 June 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages)
25 June 2015Director's details changed for Mrs Maxine Cole on 10 June 2015 (3 pages)
25 June 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page)
4 June 2015Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page)
4 June 2015Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page)
4 June 2015Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page)
4 June 2015Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page)
4 June 2015Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages)
4 February 2015Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages)
3 February 2015Termination of appointment of Anthony Gwynne Cole as a secretary (1 page)
3 February 2015Termination of appointment of Anthony Gwynne Cole as a secretary (1 page)
23 January 2015Director's details changed (3 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Registered office address changed from 17 Pulford Road Bebington CH63 2HN England to Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 17 Pulford Road Bebington CH63 2HN England to Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 23 January 2015 (1 page)
23 January 2015Director's details changed (3 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Anthony Gwynne Cole on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Anthony Gwynne Cole on 14 January 2015 (2 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)