Company NameWealthstream Limited
Company StatusDissolved
Company Number02160912
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 8 months ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Stephen Trevor Foley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration17 years (closed 22 January 2009)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameMr Peter Ronald Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration17 years (closed 22 January 2009)
RoleSales Manager
Correspondence Address71 Charlton Avenue
Newton
Hyde
Cheshire
SK14 4ER
Secretary NameMr Stephen Trevor Foley
NationalityBritish
StatusClosed
Appointed01 July 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View
Hazel Grove
Stockport
Cheshire
SK7 6NB
Director NameMr James Donald Hoyle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 January 1994)
RoleFinancial Manager
Correspondence Address5 Carlton Mansions
Carlton Road
Manchester
Lancs
M16 8BB
Secretary NameMr James Donald Hoyle
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address5 Carlton Mansions
Carlton Road
Manchester
Lancs
M16 8BB

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£97,238
Cash£262
Current Liabilities£868,119

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Return of final meeting of creditors (1 page)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
15 May 2006Receiver ceasing to act (1 page)
22 February 2006Registered office changed on 22/02/06 from: downham and co northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page)
7 November 2005Receiver's abstract of receipts and payments (3 pages)
10 November 2004Receiver's abstract of receipts and payments (3 pages)
24 August 2004Receiver ceasing to act (1 page)
17 November 2003Receiver's abstract of receipts and payments (4 pages)
7 November 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Appointment of a liquidator (1 page)
5 June 2002Order of court to wind up (3 pages)
15 April 2002Stat of affairs (6 pages)
12 February 2002Administrative Receiver's report (10 pages)
7 January 2002Notice of completion of voluntary arrangement (3 pages)
5 November 2001Appointment of receiver/manager (2 pages)
24 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2001 (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
8 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 March 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 August 1999Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1998Return made up to 19/12/98; no change of members (4 pages)
14 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Registered office changed on 29/03/95 from: station buildings maclure road rochdale lancashire OL11 1DN (1 page)
29 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 September 1987Incorporation (12 pages)