Company NameMy Life Financial Solutions Limited
Company StatusDissolved
Company Number06830789
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lee Plaister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(3 years, 5 months after company formation)
Appointment Duration2 years (closed 11 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Lee Plaister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address464 Walkden Road
Worsley
Manchester
M28 2NF
Director NameMr William O'Hara
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Manchester Road
Walkden
Manchester
M28 3LN
Director NameMr Paul Charles Mullen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMy Life House Holyoake Road
Worsley
Manchester
M28 3DL
Director NameMr Paul Alan Womersley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Manchester Road
Walkden
Manchester
M28 3LN

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1My Life Financial Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,482
Cash£8,134
Current Liabilities£16,522

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
30 January 2014Registered office address changed from Cooper Williamson Limited Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Cooper Williamson Limited Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
9 May 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (6 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 August 2012Appointment of Mr Lee Plaister as a director (2 pages)
16 August 2012Termination of appointment of Paul Mullen as a director (1 page)
16 August 2012Termination of appointment of Paul Mullen as a director (1 page)
16 August 2012Appointment of Mr Lee Plaister as a director (2 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(3 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(3 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(3 pages)
29 February 2012Registered office address changed from 80 Manchester Road Walkden Manchester M28 3LN United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 80 Manchester Road Walkden Manchester M28 3LN United Kingdom on 29 February 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Termination of appointment of Paul Womersley as a director (1 page)
2 February 2012Termination of appointment of Paul Womersley as a director (1 page)
2 February 2012Appointment of Mr Paul Charles Mullen as a director (2 pages)
2 February 2012Appointment of Mr Paul Charles Mullen as a director (2 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Paul Alan Womersley as a director (2 pages)
18 February 2011Termination of appointment of William O'hara as a director (1 page)
18 February 2011Termination of appointment of William O'hara as a director (1 page)
18 February 2011Appointment of Mr Paul Alan Womersley as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Lee Plaister as a director (1 page)
26 February 2010Appointment of Mr William O'hara as a director (2 pages)
26 February 2010Termination of appointment of Lee Plaister as a director (1 page)
26 February 2010Appointment of Mr William O'hara as a director (2 pages)
26 February 2009Incorporation (13 pages)
26 February 2009Incorporation (13 pages)