Company NameMichael Waite Independant Financial Advice Ltd
Company StatusDissolved
Company Number03980513
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameJNW Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7AY
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameDean Leonard Clarke
StatusClosed
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7AY
Director NameMichael Joseph Waite
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Secretary NameMichael Hankey
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Poplar Avenue
Bamber Bridge
Preston
Lancashire
PR5 6JJ
Secretary NameAlison Catherine Waite
NationalityBritish
StatusResigned
Appointed07 August 2003(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Director NameAlison Catherine Waite
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Secretary NameMr Michael Joseph Waite
StatusResigned
Appointed06 July 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2016)
RoleCompany Director
Correspondence Address4 Lilac Avenue
Lytham St. Annes
Lancashire
FY8 4LG
Director NameMr Kevin Stephen Lee-Crossett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2016(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.michaelwaitemusic.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

5k at £1Michael Joseph Waite
48.54%
Ordinary
5k at £1Mrs Alison Catherine Waite
48.54%
Ordinary
100 at £1Jonathan Waite
0.97%
Ordinary C Non-voting
100 at £1Lauren Louise Muir
0.97%
Ordinary C Non-voting
50 at £1Alison Catherine Waite
0.49%
Ordinary B Non Voting
50 at £1Michael Joseph Waite
0.49%
Ordinary B Non Voting

Financials

Year2014
Net Worth£191,763
Cash£135,731
Current Liabilities£20,872

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
27 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2017Solvency Statement dated 21/09/17 (1 page)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (1 page)
9 August 2017Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page)
15 June 2017Director's details changed for Darren Sharkey on 27 May 2017 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
27 October 2016Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 October 2016 (1 page)
26 October 2016Appointment of Kevin Stephen Lee-Crossett as a director on 18 October 2016 (2 pages)
25 October 2016Appointment of Darren Sharkey as a director on 18 October 2016 (2 pages)
25 October 2016Termination of appointment of Michael Joseph Waite as a director on 18 October 2016 (1 page)
25 October 2016Appointment of Dean Leonard Clarke as a secretary on 18 October 2016 (2 pages)
25 October 2016Termination of appointment of Michael Joseph Waite as a secretary on 18 October 2016 (1 page)
25 October 2016Appointment of Mr Nigel Speirs as a director on 18 October 2016 (2 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,300
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 July 2015Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Alison Catherine Waite as a director on 6 July 2015 (1 page)
7 July 2015Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Alison Catherine Waite as a director on 6 July 2015 (1 page)
7 July 2015Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015 (2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,300
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,300
(5 pages)
14 March 2014Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 39 East Beach Lytham St. Annes Lancashire FY8 5EX England on 14 March 2014 (1 page)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012 (1 page)
29 April 2011Director's details changed for Michael Joseph Waite on 24 April 2011 (2 pages)
29 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2010Secretary's details changed for Alison Catherine Waite on 24 June 2010 (1 page)
24 June 2010Director's details changed for Alison Catherine Waite on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Jacobs Well Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX on 24 June 2010 (1 page)
11 June 2010Director's details changed for Alison Catherine Waite on 26 April 2010 (2 pages)
11 June 2010Director's details changed for Michael Joseph Waite on 26 April 2010 (2 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 May 2008Return made up to 26/04/08; full list of members (5 pages)
12 November 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
27 June 2006Return made up to 26/04/06; full list of members (3 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2005Return made up to 26/04/05; full list of members (4 pages)
26 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 April 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 April 2004New director appointed (2 pages)
27 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 October 2003New secretary appointed (2 pages)
19 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 June 2003Return made up to 26/04/03; full list of members (7 pages)
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
13 December 2001Registered office changed on 13/12/01 from: 4 mereside close longton preston lancashire PR4 5ZY (1 page)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
10 November 2000Ad 03/10/00--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
10 November 2000£ nc 25000/30000 02/10/00 (1 page)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Company name changed jnw LIMITED\certificate issued on 13/09/00 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 15 wellfield road lostock hall preston lancashire PR5 5LQ (1 page)
6 June 2000£ nc 1000/25000 05/05/00 (1 page)
6 June 2000Ad 15/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Director resigned (1 page)
26 April 2000Incorporation (19 pages)