Company NameGreat Life Limited
Company StatusDissolved
Company Number04158234
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roger Melville Howell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(8 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 16 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreston Cottage Shoreston
Seahouses
Northumberland
NE68 7SX
Secretary NameMr Stephen George Howell
StatusClosed
Appointed31 December 2009(8 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressMoor Lodge Main Street
Thornton Le Moor
Northallerton
DL7 9DS
Director NameMr Stephen George Howell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameDeanne Howell
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Secretary NameMr Stephen George Howell
StatusResigned
Appointed31 December 2009(8 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 January 2010)
RoleCompany Director
Correspondence Address92 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01423 530808
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMoor Lodge Main Street
Thornton Le Moor
Northallerton
DL7 9DS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThornton-le-Moor
WardBagby & Thorntons

Shareholders

100 at £1Roger Howell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,774
Cash£3,281
Current Liabilities£1,157

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

17 October 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
2 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 5 April 2017 (7 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
8 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
17 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 February 2010Director's details changed for Mr Roger Melville Howell on 31 December 2009 (2 pages)
14 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Mr Roger Melville Howell on 31 December 2009 (2 pages)
22 January 2010Termination of appointment of Stephen Howell as a director (1 page)
22 January 2010Director's details changed for Mr Roger Melville Howell on 31 December 2009 (2 pages)
22 January 2010Appointment of Mr Stephen George Howell as a secretary (1 page)
22 January 2010Termination of appointment of Stephen Howell as a director (1 page)
22 January 2010Termination of appointment of Deanne Howell as a secretary (1 page)
22 January 2010Termination of appointment of Deanne Howell as a secretary (1 page)
22 January 2010Appointment of Mr Stephen George Howell as a secretary (1 page)
22 January 2010Director's details changed for Mr Roger Melville Howell on 31 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
3 January 2010Appointment of Mr Stephen George Howell as a secretary (1 page)
3 January 2010Appointment of Mr Stephen George Howell as a secretary (1 page)
3 January 2010Appointment of Mr Roger Melville Howell as a director (2 pages)
3 January 2010Appointment of Mr Roger Melville Howell as a director (2 pages)
3 January 2010Termination of appointment of Stephen Howell as a secretary (1 page)
3 January 2010Termination of appointment of Stephen Howell as a secretary (1 page)
3 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(2 pages)
3 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
(2 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
9 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
9 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
3 July 2003Registered office changed on 03/07/03 from: 28 derby road uxbridge middlesex UB8 2ND (1 page)
3 July 2003Registered office changed on 03/07/03 from: 28 derby road uxbridge middlesex UB8 2ND (1 page)
9 February 2003Return made up to 12/02/03; no change of members (6 pages)
9 February 2003Return made up to 12/02/03; no change of members (6 pages)
11 December 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
26 March 2002Return made up to 12/02/02; full list of members (6 pages)
26 March 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
26 March 2002Return made up to 12/02/02; full list of members (6 pages)
26 March 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 February 2001Incorporation (18 pages)
12 February 2001Incorporation (18 pages)