Company NameNew Life Industries Limited
Company StatusDissolved
Company Number07771173
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 6 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Jeremy Atkinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Saddlery
Newton Aycliffe
DL5 7LX
Director NameMr Stuart Kenneth Merrie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Endeavour Partnership Llp Westminster, St Mark
Teesdale Business Park
Teesside
TS17 6QP

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£19,266
Cash£23,301
Current Liabilities£61,565

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Return of final meeting in a creditors' voluntary winding up (27 pages)
23 November 2017Return of final meeting in a creditors' voluntary winding up (27 pages)
24 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (22 pages)
24 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (22 pages)
16 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (24 pages)
16 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (24 pages)
16 March 2016Liquidators statement of receipts and payments to 27 January 2016 (24 pages)
5 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (23 pages)
5 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (23 pages)
5 March 2015Liquidators statement of receipts and payments to 27 January 2015 (23 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Statement of affairs with form 4.19 (6 pages)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2014Statement of affairs with form 4.19 (6 pages)
22 January 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 22 January 2014 (2 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(4 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2013Termination of appointment of Stuart Merrie as a director (1 page)
13 February 2013Termination of appointment of Stuart Merrie as a director (1 page)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 13 September 2012 (16 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 13 September 2012 (16 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012
(6 pages)
8 October 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 200
(3 pages)
8 October 2012Appointment of Mr Stuart Kenneth Merrie as a director (2 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012
(6 pages)
8 October 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 200
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 200
(3 pages)
8 October 2012Appointment of Mr Stuart Kenneth Merrie as a director (2 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 September 2011Incorporation (22 pages)
13 September 2011Incorporation (22 pages)