Company NameBeyond Comparison Group Ltd
Company StatusDissolved
Company Number07176977
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameMy Life Financial Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Plaister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Quays Reach
Carolina Way
Salford
M50 2ZY
Director NameMrs Ashlyn Jane Plaister
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Ellesmere 93 Walkden Road
Worsley
Manchester
M28 7BQ
Director NameMr Lee Plaister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(4 years, 2 months after company formation)
Appointment Duration2 days (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Ellesmere 93 Walkden Road
Worsley
Manchester
M28 7BQ
Secretary NameMr Lee Plaister
StatusResigned
Appointed20 May 2014(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2015)
RoleCompany Director
Correspondence Address1st Floor, The Ellesmere 93 Walkden Road
Worsley
Manchester
M28 7BQ

Contact

Websitewww.beyondcomparison.com

Location

Registered AddressUnit 8 Quays Reach
Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

250k at £0.01Paul Womersley
5.00%
A Non-voting
1.3m at £0.01Ashlyn Plaister
25.50%
Common B
1.3m at £0.01Lee Plaister
25.50%
Common B
1.1m at £0.01Ashlyn Plaister
22.00%
A Non-voting
1.1m at £0.01Lee Plaister
22.00%
A Non-voting

Financials

Year2014
Net Worth-£417,608
Cash£47,000
Current Liabilities£496,157

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
13 June 2017Director's details changed for Mr Lee Plaister on 5 August 2014 (2 pages)
13 June 2017Director's details changed for Mr Lee Plaister on 5 August 2014 (2 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 April 2016Registered 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 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(4 pages)
18 April 2016Registered 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 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2015Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
31 March 2015Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page)
31 March 2015Termination of appointment of Lee Plaister as a secretary on 3 March 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
24 March 2015Termination of appointment of Ashlyn Jane Plaister as a director on 31 May 2014 (1 page)
24 March 2015Termination of appointment of Ashlyn Jane Plaister as a director on 31 May 2014 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Company name changed my life financial group LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
4 June 2014Company name changed my life financial group LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
27 May 2014Change of name notice (2 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-20
(1 page)
27 May 2014Change of name notice (2 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-20
(1 page)
21 May 2014Termination of appointment of Lee Plaister as a director (1 page)
21 May 2014Appointment of Mr Lee Plaister as a director (2 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
21 May 2014Appointment of Mr Lee Plaister as a director (2 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
21 May 2014Termination of appointment of Lee Plaister as a director (1 page)
20 May 2014Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages)
20 May 2014Appointment of Mr Lee Plaister as a secretary (2 pages)
20 May 2014Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages)
20 May 2014Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 20 May 2014 (1 page)
20 May 2014Director's details changed for Miss Ashlyn Womersley on 8 May 2010 (2 pages)
20 May 2014Appointment of Mr Lee Plaister as a director (2 pages)
20 May 2014Appointment of Mr Lee Plaister as a secretary (2 pages)
20 May 2014Appointment of Mr Lee Plaister as a director (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN 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)
8 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
8 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)