Company NameMy Life Adviser Ltd
Company StatusDissolved
Company Number08615304
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Lee Plaister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Quays Reach
Carolina Way
Salford
M50 2ZY

Contact

Websitemylifeadviser.co.uk

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

100 at £1Lee Plaister
100.00%
Ordinary

Financials

Year2014
Net Worth£71,202
Cash£719
Current Liabilities£210,957

Accounts

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

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(2 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(2 pages)
26 January 2016Termination of appointment of Ashlyn Jane Plaister as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Lee Plaister as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Lee Plaister as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Ashlyn Jane Plaister as a director on 25 January 2016 (1 page)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mrs Ashlyn Jane Plaister on 6 May 2015 (2 pages)
17 August 2015Director's details changed for Mrs Ashlyn Jane Plaister on 6 May 2015 (2 pages)
17 August 2015Director's details changed for Mrs Ashlyn Jane Plaister on 6 May 2015 (2 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
20 March 2015Registered office address changed from 1St Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ to Unit 8 Quays Reach Carolina Way Salford M50 2ZY on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 1St Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ to Unit 8 Quays Reach Carolina Way Salford M50 2ZY on 20 March 2015 (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)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Registered office address changed from Suite 3 My Life House Holyoake Road Walkden M28 3DL England to 1St Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mrs Ashlyn Jane Plaister on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Director's details changed for Mrs Ashlyn Jane Plaister on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from Suite 3 My Life House Holyoake Road Walkden M28 3DL England to 1St Floor, the Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ on 14 August 2014 (1 page)
19 July 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
19 July 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)