Manchester
M3 4LY
Director Name | Mr Lee Plaister |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 464 Walkden Road Worsley Manchester M28 2NF |
Director Name | Mr William O'Hara |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Manchester Road Walkden Manchester M28 3LN |
Director Name | Mr Paul Charles Mullen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | My Life House Holyoake Road Worsley Manchester M28 3DL |
Director Name | Mr Paul Alan Womersley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Manchester Road Walkden Manchester M28 3LN |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | My Life Financial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,482 |
Cash | £8,134 |
Current Liabilities | £16,522 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 January 2014 | Registered 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 2014 | Registered 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 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 9 May 2013 (2 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 August 2012 | Appointment of Mr Lee Plaister as a director (2 pages) |
16 August 2012 | Termination of appointment of Paul Mullen as a director (1 page) |
16 August 2012 | Termination of appointment of Paul Mullen as a director (1 page) |
16 August 2012 | Appointment of Mr Lee Plaister as a director (2 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
29 February 2012 | Registered office address changed from 80 Manchester Road Walkden Manchester M28 3LN United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 80 Manchester Road Walkden Manchester M28 3LN United Kingdom on 29 February 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Termination of appointment of Paul Womersley as a director (1 page) |
2 February 2012 | Termination of appointment of Paul Womersley as a director (1 page) |
2 February 2012 | Appointment of Mr Paul Charles Mullen as a director (2 pages) |
2 February 2012 | Appointment of Mr Paul Charles Mullen as a director (2 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Paul Alan Womersley as a director (2 pages) |
18 February 2011 | Termination of appointment of William O'hara as a director (1 page) |
18 February 2011 | Termination of appointment of William O'hara as a director (1 page) |
18 February 2011 | Appointment of Mr Paul Alan Womersley as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
9 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Lee Plaister as a director (1 page) |
26 February 2010 | Appointment of Mr William O'hara as a director (2 pages) |
26 February 2010 | Termination of appointment of Lee Plaister as a director (1 page) |
26 February 2010 | Appointment of Mr William O'hara as a director (2 pages) |
26 February 2009 | Incorporation (13 pages) |
26 February 2009 | Incorporation (13 pages) |