Company NameRightwork Limited
Company StatusDissolved
Company Number03727375
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed10 March 1999(5 days after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameMr Mario Minchella
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1b Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
Director NameJohn Ainsworth McGillivray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleSurveyor
Correspondence Address2 Duchess Street
Whitley Bay
Tyne & Wear
NE26 3PW
Director NameAlan Geoffrey Mathieson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 days after company formation)
Appointment Duration9 months, 1 week (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressThorn Cottage Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address53 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
10 May 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
22 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)