Company NameQuinn Wealth Management Ltd
Company StatusDissolved
Company Number06554152
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameSeamus Quinn Independent Financial Advisers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Seamus Anthony Quinn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(2 days after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThree Gables Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary NameKathleen Mary Quinn
NationalityBritish
StatusClosed
Appointed05 April 2008(2 days after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressThree Gables Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteseamusquinn.co.uk
Telephone01422 200933
Telephone regionHalifax

Location

Registered Address13 Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8ND
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1Seamus Anthony Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,450
Cash£8,722
Current Liabilities£7,966

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Change of name notice (2 pages)
12 December 2014Company name changed seamus quinn independent financial advisers LTD\certificate issued on 12/12/14 (2 pages)
12 December 2014Company name changed seamus quinn independent financial advisers LTD\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(2 pages)
12 December 2014Change of name notice (2 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages)
13 May 2010Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Registered office changed on 19/08/2009 from three gables joseph avenue northowram halifax west yorkshire HX3 7HJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from three gables joseph avenue northowram halifax west yorkshire HX3 7HJ (1 page)
8 June 2009Return made up to 03/04/09; full list of members (3 pages)
8 June 2009Return made up to 03/04/09; full list of members (3 pages)
22 May 2008Director appointed seamus anthony quinn (2 pages)
22 May 2008Secretary appointed kathleen mary quinn (2 pages)
22 May 2008Secretary appointed kathleen mary quinn (2 pages)
22 May 2008Registered office changed on 22/05/2008 from three gables joseph ave northowram halifax HX3 7HJ (1 page)
22 May 2008Registered office changed on 22/05/2008 from three gables joseph ave northowram halifax HX3 7HJ (1 page)
22 May 2008Director appointed seamus anthony quinn (2 pages)
3 April 2008Incorporation (9 pages)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Incorporation (9 pages)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)