Carolina Way
Salford
M50 2ZY
Director Name | Mrs Ashlyn Jane Plaister |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ |
Director Name | Mr Lee Plaister |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ |
Secretary Name | Mr Lee Plaister |
---|---|
Status | Resigned |
Appointed | 20 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor, The Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ |
Website | www.beyondcomparison.com |
---|
Registered Address | Unit 8 Quays Reach Carolina Way Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
250k at £0.01 | Paul Womersley 5.00% A Non-voting |
---|---|
1.3m at £0.01 | Ashlyn Plaister 25.50% Common B |
1.3m at £0.01 | Lee Plaister 25.50% Common B |
1.1m at £0.01 | Ashlyn Plaister 22.00% A Non-voting |
1.1m at £0.01 | Lee Plaister 22.00% A Non-voting |
Year | 2014 |
---|---|
Net Worth | -£417,608 |
Cash | £47,000 |
Current Liabilities | £496,157 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mr Lee Plaister on 5 August 2014 (2 pages) |
13 June 2017 | Director's details changed for Mr Lee Plaister on 5 August 2014 (2 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 April 2016 | Registered office address changed from Unit 8 Quays Reach Ca Salford M50 2ZY England to Unit 8 Quays Reach Carolina Way Salford M50 2ZY on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from Unit 8 Quays Reach Ca Salford M50 2ZY England to Unit 8 Quays Reach Carolina Way Salford M50 2ZY on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 March 2016 | Registered office address changed from 1st Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ to Unit 8 Quays Reach Ca Salford M50 2ZY on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 1st Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ to Unit 8 Quays Reach Ca Salford M50 2ZY on 8 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2015 | Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 March 2015 | Termination of appointment of Ashlyn Jane Plaister as a director on 31 May 2014 (1 page) |
24 March 2015 | Termination of appointment of Ashlyn Jane Plaister as a director on 31 May 2014 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Company name changed my life financial group LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed my life financial group LIMITED\certificate issued on 04/06/14
|
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Resolutions
|
21 May 2014 | Termination of appointment of Lee Plaister as a director (1 page) |
21 May 2014 | Appointment of Mr Lee Plaister as a director (2 pages) |
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Mr Lee Plaister as a director (2 pages) |
21 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Lee Plaister as a director (1 page) |
20 May 2014 | Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages) |
20 May 2014 | Appointment of Mr Lee Plaister as a secretary (2 pages) |
20 May 2014 | Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages) |
20 May 2014 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages) |
20 May 2014 | Appointment of Mr Lee Plaister as a director (2 pages) |
20 May 2014 | Appointment of Mr Lee Plaister as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Lee Plaister as a director (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN 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) |
8 November 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|