Company NameMy Living Ltd
Company StatusDissolved
Company Number09436007
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Murdoch Macleod
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFalconhurst Mount Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Clifford Douglas Southcombe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalconhurst Mount Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Gary Simpson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2015(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFalconhurst Mount Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ

Location

Registered AddressFalconhurst Mount Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishFylingdales
WardFylingdales
Built Up AreaRobin Hood's Bay
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
26 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
8 April 2015Appointment of Mr Gary Simpson as a director on 22 February 2015 (2 pages)
18 March 2015Registered office address changed from C/O North East Social Enterprise Partnership Westcoe Crown Comm Hub Sea Winnings Way Westcoe Crown Village South Shields NE33 3NE to Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ on 18 March 2015 (1 page)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)