Company NameAWD Wealth Management Limited
Company StatusDissolved
Company Number06504577
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameAlertco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameThorsten Geier
NationalityGerman
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Washbrook House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (4 pages)
4 January 2010Application to strike the company off the register (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Accounts made up to 31 December 2008 (4 pages)
20 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 April 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
20 February 2009Appointment Terminated Secretary thorsten geier (1 page)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / robert organ / 01/04/2008 (1 page)
16 February 2009Director's Change of Particulars / robert organ / 01/04/2008 / HouseName/Number was: 17, now: beechcroft; Street was: wentworth grange, now: sleepers hill; Area was: st cross, now: ; Post Code was: SO22 4YZ, now: SO22 4PE (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 134 percival rd, enfield, EN1 1QU (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 134 percival rd, enfield, EN1 1QU (1 page)
13 March 2008Memorandum and Articles of Association (10 pages)
13 March 2008Director appointed robert organ (2 pages)
13 March 2008Director appointed robert organ (2 pages)
13 March 2008Secretary appointed thorsten geier (2 pages)
13 March 2008Memorandum and Articles of Association (10 pages)
13 March 2008Secretary appointed thorsten geier (2 pages)
7 March 2008Company name changed alertco LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed alertco LIMITED\certificate issued on 10/03/08 (4 pages)
21 February 2008£ nc 100/1000 18/02/08 (2 pages)
21 February 2008£ nc 100/1000 18/02/08 (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
14 February 2008Incorporation (22 pages)
14 February 2008Incorporation (22 pages)