Company NameMydailypt Limited
Company StatusDissolved
Company Number08366269
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Adam Crofts
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Westmorland Rd
Didsbury
M20 2TA
Director NameMr David Gee
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 92 Century Buildings
14 St. Marys Parsonage
Manchester
M3 2DE
Secretary NameMr Paul Stannard
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Close
Rossendale
BB4 8FG
Secretary NameMr Alexander Murphy
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Crossfield Drive
Worsley
Manchester
M28 2QQ
Secretary NameMr Mark Purdy
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address38 Vernon Road
Greenmount
Bury
BL8 4DD

Location

Registered Address72 Tib Street
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
22 July 2013Termination of appointment of Mark Purdy as a secretary (1 page)
22 July 2013Termination of appointment of Alexander Murphy as a secretary (1 page)
22 July 2013Termination of appointment of Alexander Murphy as a secretary (1 page)
22 July 2013Termination of appointment of Mark Purdy as a secretary (1 page)
18 January 2013Incorporation (29 pages)
18 January 2013Incorporation (29 pages)