Company NameMy Ideal Destination Limited
Company StatusDissolved
Company Number06815197
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Stuart Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Ian Willerton Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Andrew Stuart Murray
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Daniel Simpson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Middleton
Manchester
M24 2RW

Location

Registered AddressMid House Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Stuart Murray
50.00%
Ordinary
50 at £1Ian Willerton Murray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 March 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 March 2019Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
30 November 2018Registered office address changed from 29 Victoria Road West Thornton-Cleveleys Lancashire FY5 1BS to Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW on 30 November 2018 (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
11 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Company name changed mid fitness LIMITED\certificate issued on 13/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
13 February 2017Company name changed mid fitness LIMITED\certificate issued on 13/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
30 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(4 pages)
6 January 2016Appointment of Mr Daniel Simpson as a director on 5 January 2016 (2 pages)
6 January 2016Appointment of Mr Daniel Simpson as a director on 5 January 2016 (2 pages)
5 January 2016Company name changed fylde communications LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
5 January 2016Company name changed fylde communications LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages)
12 March 2015Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages)
12 March 2015Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages)
12 March 2015Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page)
12 March 2015Secretary's details changed for Mr Andrew Stuart Murray on 1 April 2014 (1 page)
12 March 2015Director's details changed for Mr Andrew Stuart Murray on 1 April 2014 (2 pages)
12 March 2015Director's details changed for Mr Ian Willerton Murray on 1 April 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Registered office address changed from Unit 6a & 7a Marsh Mill Village Fleetwood Road North Thornton Cleveleys Lancashire FY5 4JZ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from Unit 6a & 7a Marsh Mill Village Fleetwood Road North Thornton Cleveleys Lancashire FY5 4JZ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Ian Willerton Murray on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Andrew Stuart Murray on 10 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Ian Willerton Murray on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Andrew Stuart Murray on 10 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)