Company NameRightreal Limited
Company StatusDissolved
Company Number04344684
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Buck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameMrs Tracy Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2015)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Secretary NameTracy Buck
NationalityBritish
StatusClosed
Appointed14 January 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2015)
RoleAccount Manager
Correspondence Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.rightreal.com
Telephone07 966165412
Telephone regionMobile

Location

Registered Address5 The Paddock
Cramlington
Northumberland
NE23 6XR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East

Shareholders

50 at £1Jonathan Buck
50.00%
Ordinary
50 at £1Tracy Buck
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,052
Cash£26
Current Liabilities£15,076

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for Tracy Buck on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Buck on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Tracy Buck on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Tracy Buck on 6 January 2010 (1 page)
6 January 2010Director's details changed for Jonathan Buck on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jonathan Buck on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Tracy Buck on 6 January 2010 (1 page)
6 January 2010Director's details changed for Tracy Buck on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Tracy Buck on 6 January 2010 (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 6 annfield road cramlington northumberland NE23 3GY (1 page)
16 December 2008Registered office changed on 16/12/2008 from 6 annfield road cramlington northumberland NE23 3GY (1 page)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
12 March 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 January 2002New director appointed (2 pages)
21 December 2001Incorporation (12 pages)
21 December 2001Incorporation (12 pages)