Company NameMyplace Investments Limited
Company StatusDissolved
Company Number04773024
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCarole Ann McDonald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 100 Deansgate Quay
382 Deandgate
Manchester
M3 4LA
Secretary NameMichael George Senior
NationalityBritish
StatusClosed
Appointed14 June 2004(1 year after company formation)
Appointment Duration10 years, 2 months (closed 19 August 2014)
RoleChartered Accountant
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Hugh Morrow
50.00%
Ordinary
1 at £1Ms Carole Ann McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,258
Cash£547
Current Liabilities£96,501

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (4 pages)
23 April 2014Application to strike the company off the register (4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
31 July 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/07/2012
(5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/07/2012
(5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Carole Ann Mcdonald on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Carole Ann Mcdonald on 21 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 June 2009Return made up to 21/05/09; full list of members (3 pages)
29 June 2009Return made up to 21/05/09; full list of members (3 pages)
26 June 2009Secretary's change of particulars / michael senior / 01/05/2009 (1 page)
26 June 2009Secretary's change of particulars / michael senior / 01/05/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from, flat 100 deansgate quay, 382 deansgate, manchester, lancashire, M3 4LA (1 page)
10 December 2008Registered office changed on 10/12/2008 from, flat 100 deansgate quay, 382 deansgate, manchester, lancashire, M3 4LA (1 page)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
30 May 2007Return made up to 21/05/07; full list of members (2 pages)
30 May 2007Return made up to 21/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2006Return made up to 21/05/06; full list of members (2 pages)
20 June 2006Return made up to 21/05/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 June 2005Return made up to 21/05/05; full list of members (2 pages)
13 June 2005Return made up to 21/05/05; full list of members (2 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Registered office changed on 28/07/04 from: 21 st. Thomas street, bristol, avon, BS1 6JS (1 page)
28 July 2004Registered office changed on 28/07/04 from: 21 st. Thomas street, bristol, avon, BS1 6JS (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (2 pages)
1 July 2004Secretary resigned (2 pages)
15 June 2004Return made up to 21/05/04; full list of members (5 pages)
15 June 2004Return made up to 21/05/04; full list of members (5 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
20 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
19 June 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)