Company NameBankgate Financial Planning Ltd
Company StatusDissolved
Company Number03812313
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Martyn Alexander Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 06 October 2020)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Kingsway
Worsley
Manchester
M28 7DE
Secretary NameMrs Ann Wilson
NationalityBritish
StatusClosed
Appointed28 October 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 06 October 2020)
RoleBook Keeper
Correspondence Address15 Kingsway
Worsley
Manchester
M28 7DE
Director NameSteven Edward Penny
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Bank
Glossop
High Peak
Derbyshire
SK13 8TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 973883680
Telephone regionMobile

Location

Registered Address15 Kingsway
Worsley
Manchester
M28 7DE
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

27.3k at £0.01Martyn Alexander Wilson
72.88%
Ordinary A
2k at £0.01Ann Wilson
5.33%
Ordinary B
1000 at £0.01Ann Wilson
2.67%
Ordinary C
1000 at £0.01Ann Wilson
2.67%
Ordinary D
6.2k at £0.01Martyn Alexander Wilson
16.45%
Ordinary B

Financials

Year2014
Net Worth£12,142
Cash£2,643
Current Liabilities£21,135

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 375
(6 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 375
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 375
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 375
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Director's details changed for Martyn Alexander Wilson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Martyn Alexander Wilson on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Ann Norrey on 12 March 2010 (1 page)
21 April 2010Secretary's details changed for Ann Norrey on 12 March 2010 (1 page)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2007Return made up to 22/07/07; no change of members (6 pages)
5 September 2007Return made up to 22/07/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 August 2006Return made up to 22/07/06; full list of members (7 pages)
7 August 2006Return made up to 22/07/06; full list of members (7 pages)
5 September 2005Return made up to 22/07/05; full list of members (8 pages)
5 September 2005Return made up to 22/07/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 November 2004Amended accounts made up to 31 December 2002 (6 pages)
17 November 2004Amended accounts made up to 31 December 2002 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 217 market street hyde cheshire SK14 1HF (1 page)
11 November 2004Amended accounts made up to 31 December 2002 (9 pages)
11 November 2004Registered office changed on 11/11/04 from: 217 market street hyde cheshire SK14 1HF (1 page)
11 November 2004Amended accounts made up to 31 December 2002 (9 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 22/07/04; full list of members (8 pages)
6 October 2004Return made up to 22/07/04; full list of members (8 pages)
6 October 2004Director resigned (1 page)
26 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 15 kingsway worsley manchester M28 7DE (1 page)
30 June 2004Registered office changed on 30/06/04 from: 15 kingsway worsley manchester M28 7DE (1 page)
7 October 2003Return made up to 22/07/03; full list of members (7 pages)
7 October 2003Return made up to 22/07/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 18 market place chapel en le frith high peak derbyshire SK23 0EN (1 page)
4 June 2003Registered office changed on 04/06/03 from: 18 market place chapel en le frith high peak derbyshire SK23 0EN (1 page)
4 April 2003Ad 31/08/01--------- £ si [email protected] (2 pages)
4 April 2003Ad 01/02/03--------- £ si [email protected]=115 £ ic 125/240 (2 pages)
4 April 2003Ad 31/08/01--------- £ si [email protected] (2 pages)
4 April 2003Ad 01/02/03--------- £ si [email protected]=115 £ ic 125/240 (2 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Director's particulars changed (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Return made up to 22/07/01; full list of members (6 pages)
18 September 2001Return made up to 22/07/01; full list of members (6 pages)
6 November 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 March 2000Ad 28/02/00--------- £ si [email protected]=124 £ ic 1/125 (2 pages)
7 March 2000Ad 28/02/00--------- £ si [email protected]=124 £ ic 1/125 (2 pages)
3 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (12 pages)
22 July 1999Incorporation (12 pages)