Company NameGoodlife Financial Management Limited
Company StatusDissolved
Company Number08474475
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)
Previous NameClaims Network (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Roger Thomas Pye
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleClaims Assessor
Country of ResidenceEngland
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX

Location

Registered AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100 at £1Roger Pye
100.00%
Ordinary

Financials

Year2014
Net Worth£368
Current Liabilities£1,011

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 3 December 2015 (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT England on 23 April 2014 (1 page)
23 April 2014Director's details changed for Mr Roger Thomas Pye on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 15 Crofters Green Wilmslow Cheshire SK9 6AY United Kingdom on 23 April 2014 (1 page)
13 December 2013Company name changed claims network (uk) LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Incorporation (20 pages)