CLOSE WEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOSE WEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03532914

Incorporation date

17/03/1998

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon07/03/2012
Termination of appointment of Paul Stuart Chambers as a director on 2012-03-01
dot icon30/11/2011
Auditor's resignation
dot icon27/07/2011
Register inspection address has been changed
dot icon26/07/2011
Registered office address changed from , Nelson House, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire, CW9 7TN on 2011-07-27
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Resolutions
dot icon23/06/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon23/06/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon20/06/2011
Termination of appointment of David Stitcher as a director
dot icon20/06/2011
Termination of appointment of Helen Aldridge as a director
dot icon20/06/2011
Appointment of Miss Jessica Smith as a secretary
dot icon20/06/2011
Termination of appointment of Robin Douglas as a secretary
dot icon15/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon31/10/2010
Group of companies' accounts made up to 2010-07-31
dot icon30/03/2010
Termination of appointment of Karen Morgan as a secretary
dot icon30/03/2010
Appointment of Mr Robin Douglas as a secretary
dot icon24/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon02/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr David Stitcher on 2009-10-15
dot icon02/11/2009
Director's details changed for Richard Ian Curry on 2009-10-15
dot icon02/11/2009
Director's details changed for Mrs Helen Louise Aldridge on 2009-10-15
dot icon06/07/2009
Memorandum and Articles of Association
dot icon30/04/2009
Appointment Terminated Director andrew fox
dot icon30/04/2009
Appointment Terminated Director clive kingsbury
dot icon30/04/2009
Appointment Terminated Director toni meadows
dot icon30/04/2009
Appointment Terminated Director martin andrew
dot icon30/04/2009
Appointment Terminated Director richard killingbeck
dot icon30/04/2009
Appointment Terminated Director peter cooley
dot icon30/04/2009
Appointment Terminated Director daryl grundy
dot icon30/04/2009
Appointment Terminated Director stuart dyer
dot icon27/04/2009
Statement by Directors
dot icon27/04/2009
Miscellaneous
dot icon27/04/2009
Solvency Statement dated 15/04/09
dot icon27/04/2009
Resolutions
dot icon12/03/2009
Director's Change of Particulars / richard curry / 23/02/2009 / HouseName/Number was: , now: mount pleasant house; Street was: the priory barn, now: mount pleasant; Area was: shelley, now: lower raydon; Region was: suffolk, now: ; Post Code was: IP7 5QT, now: IP7 5QW; Country was: , now: united kingdom
dot icon04/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon20/10/2008
Director appointed mr daryl paul grundy
dot icon20/10/2008
Director appointed mr richard william killingbeck
dot icon20/10/2008
Director appointed mr stuart charles elliott dyer
dot icon19/10/2008
Return made up to 16/10/08; full list of members
dot icon21/05/2008
Appointment Terminated Director alyson jeans
dot icon08/05/2008
Director appointed richard ian curry
dot icon01/04/2008
Return made up to 18/03/08; full list of members
dot icon31/03/2008
Secretary's Change of Particulars / karen morgan / 31/03/2008 / HouseName/Number was: , now: 10; Street was: 16 shakespeare close, now: whitegate road; Post Town was: northwich, now: winsford; Post Code was: CW9 7GB, now: CW7 2NL
dot icon20/02/2008
Director resigned
dot icon16/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon22/10/2007
Director's particulars changed
dot icon14/10/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon03/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon20/04/2007
Return made up to 18/03/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon12/12/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon04/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon06/04/2006
Return made up to 18/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon23/03/2006
Secretary's particulars changed
dot icon23/03/2006
New director appointed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon15/11/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon21/09/2005
Director resigned
dot icon08/09/2005
Group of companies' accounts made up to 2005-01-31
dot icon08/09/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon18/08/2005
Registered office changed on 19/08/05 from: chiltern house gadbrook business, centre gadbrook road, northwich, cheshire CW9 7TN
dot icon30/05/2005
Director's particulars changed
dot icon12/05/2005
Certificate of change of name
dot icon14/04/2005
Director resigned
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon22/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon01/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon30/01/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon28/11/2004
Secretary resigned
dot icon19/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon11/10/2004
Registered office changed on 12/10/04 from: 63 high street, tarvin, chester, CH3 8EE
dot icon22/04/2004
Return made up to 18/03/04; full list of members
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon09/11/2003
New director appointed
dot icon02/11/2003
New director appointed
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon26/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/09/2003
New director appointed
dot icon11/09/2003
Statement of affairs
dot icon11/09/2003
Ad 13/08/03--------- £ si 5215000@1=5215000 £ ic 18945763/24160763
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
£ nc 20000000/40000000 11/08/03
dot icon12/04/2003
Return made up to 18/03/03; full list of members
dot icon16/08/2002
Auditor's resignation
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/04/2002
Return made up to 18/03/02; full list of members
dot icon14/03/2002
Ad 01/07/01--------- £ si 2000000@1=2000000 £ ic 16945763/18945763
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 18/03/01; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon19/09/2000
Certificate of change of name
dot icon21/08/2000
Ad 31/12/99--------- £ si 650000@1
dot icon21/08/2000
Ad 31/12/98--------- £ si 1385318@1
dot icon02/05/2000
Ad 14/06/99--------- £ si 1872425@1
dot icon18/04/2000
Return made up to 18/03/00; full list of members
dot icon18/04/2000
Secretary's particulars changed
dot icon31/10/1999
Full group accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 18/03/99; full list of members
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon20/09/1998
Registered office changed on 21/09/98 from: royex house, 12TH flooor, aldermanbury square,, london, EC2V 7HR
dot icon31/05/1998
Statement of affairs
dot icon31/05/1998
Ad 20/04/98--------- £ si 1906624@1=1906624 £ ic 10131398/12038022
dot icon13/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/05/1998
Ad 17/04/98--------- £ si 10131396@1=10131396 £ ic 2/10131398
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, David Frederick
Director
08/04/1998 - 31/07/2003
24
Andrew, Martin
Director
01/10/2006 - 30/04/2009
21
Fox, Andrew
Director
11/11/2004 - 30/04/2009
4
Dyer, Stuart Charles Elliott
Director
16/10/2008 - 30/04/2009
26
Laverick, Gary Delaval
Director
11/11/2004 - 18/01/2005
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE WEALTH HOLDINGS LIMITED

CLOSE WEALTH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE WEALTH HOLDINGS LIMITED?

toggle

CLOSE WEALTH HOLDINGS LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 03/03/2013.

Where is CLOSE WEALTH HOLDINGS LIMITED located?

toggle

CLOSE WEALTH HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CLOSE WEALTH HOLDINGS LIMITED do?

toggle

CLOSE WEALTH HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CLOSE WEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.