Company NameProbity Wealth Management Limited
Company StatusDissolved
Company Number08026397
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francis Geoffrey Hartley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 18 December 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address22 24 Market Street
Altrincham
WA14 1PF
Director NamePaul Williams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appleford Close
Appleton
Cheshire
WA4 3DP
Director NameMr Kevin John Chrimes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancs
BL1 4QR

Location

Registered Address22 24 Market Street
Altrincham
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Williams
50.00%
Ordinary A
1 at £1Susan Williams
50.00%
Ordinary B

Financials

Year2014
Net Worth£21,320
Cash£37,570
Current Liabilities£16,403

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Notification of Vale Insurance Services Limited as a person with significant control on 5 April 2018 (2 pages)
22 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
5 September 2017Termination of appointment of Kevin John Chrimes as a director on 5 September 2017 (1 page)
5 September 2017Appointment of Mr Francis Geoffrey Hartley as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Francis Geoffrey Hartley as a director on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 22 24 Market Street Altrincham WA14 1PF on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Kevin John Chrimes as a director on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 22 24 Market Street Altrincham WA14 1PF on 5 September 2017 (1 page)
25 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 January 2017Termination of appointment of Paul Williams as a director on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Paul Williams as a director on 20 January 2017 (2 pages)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
23 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
14 December 2016Appointment of Kevin John Chrimes as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Kevin John Chrimes as a director on 1 December 2016 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2012Incorporation (47 pages)
11 April 2012Incorporation (47 pages)