Company NameLater Life Considerations Ltd
Company StatusDissolved
Company Number08486308
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMr William Russell Thomson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Lithgow Place
Denny
FK8 5BF
Scotland
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

34 at £1William Russell Thomson
34.00%
Ordinary
33 at £1Margaret Liddell
33.00%
Ordinary
33 at £1Terence William Dunbar
33.00%
Ordinary

Financials

Year2014
Net Worth£2,616
Cash£9,359
Current Liabilities£6,743

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Termination of appointment of Margaret Liddell as a director on 25 November 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 July 2014Termination of appointment of William Russell Thomson as a director on 23 June 2014 (1 page)
28 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from Stephenson House Richards Street Hetton Le Hole Durham DH5 9HW United Kingdom to The Studio Leeds Street Sunderland SR6 9RF on 28 July 2014 (1 page)
28 July 2014Director's details changed for Miss Margaret Liddell on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Miss Margaret Liddell on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Mr Terence William Dunbar on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Mr Terence William Dunbar on 1 February 2014 (2 pages)
17 July 2014Termination of appointment of William Russell Thomson as a director on 23 June 2014 (2 pages)
12 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(27 pages)