Company NameOne Life Plan Ltd
Company StatusDissolved
Company Number08149755
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 8 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NameYour Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rachel Dawn Richardson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 July 2023)
RoleProperty Services Agent
Country of ResidenceEngland
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMr Andrew James Richardson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Clifton Park, Shipton Road
York
YO30 5PA
Director NameMrs Julie Beryl Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 24 December 2021)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS

Contact

Telephone01904 788246
Telephone regionYork

Location

Registered Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Julie Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,069
Current Liabilities£1,069

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 May 2013Delivered on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 the maltings industrial estate, doncaster road, whitley bridge, goole t/no NYK47319. Notification of addition to or amendment of charge.
Outstanding
21 February 2013Delivered on: 23 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Application to strike the company off the register (1 page)
9 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 June 2022Satisfaction of charge 1 in full (1 page)
22 June 2022Satisfaction of charge 081497550002 in full (1 page)
4 May 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
5 January 2022Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
28 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 May 2013Registration of charge 081497550002 (13 pages)
8 May 2013Registration of charge 081497550002 (13 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2013Appointment of Mrs Rachel Dawn Richardson as a director (2 pages)
23 January 2013Termination of appointment of Andrew Richardson as a director (1 page)
23 January 2013Appointment of Mrs Rachel Dawn Richardson as a director (2 pages)
23 January 2013Termination of appointment of Andrew Richardson as a director (1 page)
4 September 2012Appointment of Julie Beryl Wilson as a director (2 pages)
4 September 2012Appointment of Julie Beryl Wilson as a director (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)