Company NameLife Websites Limited
Company StatusDissolved
Company Number05196187
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameDidsbury Life Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameHelen Corr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPici 63 Zrenj
52428 Oprtalj
Istria
Croatia
Director NamePeter Nathaniel Ruane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPici 63 Zrenj
52428 Oprtalj
Istria
Croatia
Secretary NameMs Helen Corr
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPici 63 Zrenj
52428 Oprtalj
Istria
Croatia
Director NameMr John Anthony Millar-Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Director NameChristopher Mark Charles
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address21 Oakfield Avenue
Cheadle
Cheshire
SK8 1EF

Contact

Websitewww.lifewebsites.co.uk
Email address[email protected]
Telephone0161 4457759
Telephone regionManchester

Location

Registered Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250 at £1Peter Nathaniel Ruane
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,484
Cash£65
Current Liabilities£7,747

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

1 December 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 April 2017Director's details changed for Helen Corr on 1 April 2017 (2 pages)
10 April 2017Secretary's details changed for Helen Corr on 1 April 2017 (1 page)
10 April 2017Director's details changed for Peter Nathaniel Ruane on 1 April 2017 (2 pages)
10 April 2017Secretary's details changed for Helen Corr on 1 April 2017 (1 page)
10 April 2017Director's details changed for Peter Nathaniel Ruane on 1 April 2017 (2 pages)
10 April 2017Registered office address changed from 12 Arley Avenue West Didsbury Manchester M20 2LQ to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 12 Arley Avenue West Didsbury Manchester M20 2LQ to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 10 April 2017 (1 page)
10 April 2017Director's details changed for Helen Corr on 1 April 2017 (2 pages)
22 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(5 pages)
1 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(5 pages)
1 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250
(5 pages)
20 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250
(5 pages)
20 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 April 2013Amended accounts made up to 30 November 2011 (6 pages)
24 April 2013Amended accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages)
12 September 2011Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages)
1 September 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
1 September 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Return made up to 03/08/08; full list of members (4 pages)
9 October 2008Return made up to 03/08/08; full list of members (4 pages)
2 June 2008Appointment terminated director christopher charles (1 page)
2 June 2008Appointment terminated director christopher charles (1 page)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 03/08/07; full list of members (3 pages)
30 October 2007Return made up to 03/08/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Nc inc already adjusted 10/07/07 (2 pages)
22 October 2007Nc inc already adjusted 10/07/07 (2 pages)
22 October 2007Ad 10/07/07--------- £ si 100@1=100 £ ic 250/350 (2 pages)
22 October 2007Memorandum and Articles of Association (8 pages)
22 October 2007Ad 10/07/07--------- £ si 100@1=100 £ ic 250/350 (2 pages)
22 October 2007Memorandum and Articles of Association (8 pages)
28 July 2007Registered office changed on 28/07/07 from: 12 arley avenue west didsbury manchester M20 2LQ (1 page)
28 July 2007Registered office changed on 28/07/07 from: 12 arley avenue west didsbury manchester M20 2LQ (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 03/08/06; full list of members (3 pages)
6 October 2006Return made up to 03/08/06; full list of members (3 pages)
13 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
22 May 2006Company name changed didsbury life LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed didsbury life LIMITED\certificate issued on 22/05/06 (2 pages)
21 November 2005Return made up to 03/08/05; full list of members (7 pages)
21 November 2005Return made up to 03/08/05; full list of members (7 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)