Company NameMy Life Plus C.I.C.
Company StatusDissolved
Company Number08751112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2013(10 years, 6 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Guy Michael Nokes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address5-6 Kensington
Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
Director NameMr Ian Dodd Stratford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Edgewood
Ponteland
Newcastle Upon Tyne
NE20 9RY
Director NameMrs Lynne Barr-Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleConsultancy And NHS Commissioner
Country of ResidenceEngland
Correspondence Address1st Floor The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameJane Hartley Irving
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Kensington
Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX

Location

Registered Address1st Floor The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£64,316
Net Worth£3
Current Liabilities£3,608

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
19 December 2017Registered office address changed from C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 19 December 2017 (1 page)
19 December 2017Registered office address changed from C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 19 December 2017 (1 page)
18 December 2017Director's details changed for Lynne Barr-Jones on 16 December 2016 (2 pages)
18 December 2017Director's details changed for Lynne Barr-Jones on 16 December 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (12 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (12 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
22 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 April 2016Termination of appointment of Jane Hartley Irving as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Jane Hartley Irving as a director on 1 April 2016 (1 page)
25 November 2015Annual return made up to 28 October 2015 no member list (6 pages)
25 November 2015Annual return made up to 28 October 2015 no member list (6 pages)
23 November 2015Director's details changed for Mr Ian Dodd Stratford on 27 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Ian Dodd Stratford on 27 October 2015 (2 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
24 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
15 January 2015Registered office address changed from 5-6 Kensington Cockton Hill Road Bishop Auckland Co. Durham to C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 5-6 Kensington Cockton Hill Road Bishop Auckland Co. Durham to C/O Durham Office Services Portland House Belmont Business Park Durham DH1 1TW on 15 January 2015 (1 page)
10 November 2014Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages)
10 November 2014Annual return made up to 28 October 2014 no member list (6 pages)
10 November 2014Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages)
10 November 2014Director's details changed for Lynne Barr-Jones on 1 April 2014 (2 pages)
10 November 2014Annual return made up to 28 October 2014 no member list (6 pages)
8 November 2014Register inspection address has been changed to 10 St. Giles Close Gilesgate Durham DH1 1XH (1 page)
8 November 2014Register inspection address has been changed to 10 St. Giles Close Gilesgate Durham DH1 1XH (1 page)
28 October 2013Incorporation of a Community Interest Company (46 pages)
28 October 2013Incorporation of a Community Interest Company (46 pages)