Company NameLife Is Peachy Limited
Company StatusDissolved
Company Number05351236
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Vincent McGuinness
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2009(4 years after company formation)
Appointment Duration9 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Penarth Road
Northenden
Manchester
M22 4AG
Director NameJoanne Claire McGuinness
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleOcupational Therapist
Country of ResidenceEngland
Correspondence Address47 Penarth Road
Northenden
Manchester
M22 4AG
Secretary NameJacqueline McGuinness
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Vernon Road
Poynton
Cheshire
SK12 1YR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address47 Penarth Road
Northenden
Manchester
M22 4AG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanne Claire Mcguinness & Vincent Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£1,461
Cash£27,424
Current Liabilities£28,171

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (2 pages)
22 December 2017Application to strike the company off the register (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 July 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 July 2016Termination of appointment of Joanne Claire Mcguinness as a director on 1 March 2016 (1 page)
22 July 2016Termination of appointment of Joanne Claire Mcguinness as a director on 1 March 2016 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 February 2015Director's details changed for Vincent Mcguinness on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Director's details changed for Vincent Mcguinness on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Vincent Mcguinness on 1 January 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Jacqueline Mcguinness as a secretary (1 page)
3 February 2012Director's details changed for Joanne Claire Mcguinness on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Joanne Claire Mcguinness on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Joanne Claire Mcguinness on 1 January 2012 (2 pages)
3 February 2012Termination of appointment of Jacqueline Mcguinness as a secretary (1 page)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Director's details changed for Joanne Claire Mcguinness on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Joanne Claire Mcguinness on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Joanne Claire Mcguinness on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Vincent Mcguinness as a director (2 pages)
23 November 2009Appointment of Vincent Mcguinness as a director (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 April 2009Return made up to 03/02/09; full list of members (3 pages)
27 April 2009Return made up to 03/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
23 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)