Company NameThat's Living Alright Limited
Company StatusDissolved
Company Number04645928
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick Joseph McGuinness
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn Manor
The Clough Chorley New Road
Bolton
BL1 5BB
Secretary NameHeather Margaret Smith
NationalityBritish
StatusClosed
Appointed24 January 2008(5 years after company formation)
Appointment Duration2 years, 1 month (closed 02 March 2010)
RoleConveyancing Executive
Correspondence Address13 Greenacres Avenue
Kirkham
Lancashire
PR4 2TX
Secretary NamePatricia Leonard
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Queens Road
Deane
Bolton
BL3 4ER
Secretary NameAnthony Leonard
NationalityBritish
StatusResigned
Appointed06 February 2003(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address41 Forton Avenue
Bolton
Lancashire
BL2 6JE

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth£749,485
Cash£216,552
Current Liabilities£69,637

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from sterling house 501 middleton rd chadderton oldham lancs OL9 9LY (1 page)
5 March 2008Registered office changed on 05/03/2008 from sterling house 501 middleton rd chadderton oldham lancs OL9 9LY (1 page)
2 February 2008Return made up to 23/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2008Return made up to 23/01/08; full list of members (6 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 23/01/07; full list of members (6 pages)
20 February 2007Return made up to 23/01/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Return made up to 23/01/06; full list of members (6 pages)
3 January 2006Registered office changed on 03/01/06 from: 8 queens road deane bolton BL3 4ER (1 page)
3 January 2006Registered office changed on 03/01/06 from: 8 queens road deane bolton BL3 4ER (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 23/01/05; full list of members (6 pages)
9 February 2005Return made up to 23/01/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 May 2004Return made up to 23/01/04; full list of members (6 pages)
12 May 2004Return made up to 23/01/04; full list of members (6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
23 January 2003Incorporation (12 pages)
23 January 2003Incorporation (12 pages)