Company NameWealth Uk.com Limited
Company StatusDissolved
Company Number04004993
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Howard Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(13 years, 2 months after company formation)
Appointment Duration1 year (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Ripponden Road
Oldham
OL4 2NY
Director NameMiss Elaine Gail Sephton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address10 Lord Street West
Southport
PR8 2BJ
Secretary NameAnthony Patrick Durkin
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleIFA
Correspondence Address10a Lord Street West
Southport
Merseyside
PR8 2BJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewealthuk.com

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Elaine G. Sephton
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£2,892
Current Liabilities£16,858

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Anthony Durkin as a secretary (1 page)
4 March 2014Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Elaine Sephton as a director (1 page)
4 March 2014Appointment of Mr Mark Howard Turner as a director (2 pages)
4 March 2014Termination of appointment of Elaine Sephton as a director (1 page)
4 March 2014Appointment of Mr Mark Howard Turner as a director (2 pages)
4 March 2014Termination of appointment of Anthony Durkin as a secretary (1 page)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
25 June 2013Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages)
16 June 2010Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Return made up to 31/05/08; full list of members (3 pages)
13 November 2008Return made up to 31/05/08; full list of members (3 pages)
24 October 2008Return made up to 31/05/07; full list of members (3 pages)
24 October 2008Return made up to 31/05/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Return made up to 31/05/06; full list of members (6 pages)
8 December 2006Return made up to 31/05/06; full list of members (6 pages)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 31/05/04; full list of members (6 pages)
7 January 2005Return made up to 31/05/04; full list of members (6 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (10 pages)
31 May 2000Incorporation (10 pages)