Company NameRight Answer Finance Limited
Company StatusDissolved
Company Number05223845
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Secretary NameMiss Olivia Warrener
NationalityBritish
StatusClosed
Appointed22 January 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62, Anstey House
Claymond Court
Stockton-On-Tees
TS20 1HT
Director NameJacqueline Elizabeth Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Dickson Drive
Hexham
Northumberland
NE46 2RB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDean Lawrence Valentine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Cavenham
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8JP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDean Lawrence Valentine
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Cavenham
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8JP
Secretary NameMr Robert Scott
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL

Location

Registered Address20 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts14 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 January

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Total exemption full accounts made up to 14 January 2010 (10 pages)
9 March 2010Total exemption full accounts made up to 14 January 2010 (10 pages)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
14 October 2009Total exemption full accounts made up to 14 January 2009 (11 pages)
14 October 2009Total exemption full accounts made up to 14 January 2009 (11 pages)
20 August 2009Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
20 August 2009Registered office changed on 20/08/2009 from dbh business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
17 March 2009Registered office changed on 17/03/2009 from quayside suite 1ST floor duneoin house columbia drive stockton on tees TS17 6BJ (1 page)
17 March 2009Registered office changed on 17/03/2009 from quayside suite 1ST floor duneoin house columbia drive stockton on tees TS17 6BJ (1 page)
25 November 2008Total exemption full accounts made up to 14 January 2008 (15 pages)
25 November 2008Total exemption full accounts made up to 14 January 2008 (15 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
19 September 2007Return made up to 07/09/07; no change of members (6 pages)
19 September 2007Return made up to 07/09/07; no change of members (6 pages)
24 April 2007Registered office changed on 24/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page)
24 April 2007Registered office changed on 24/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page)
15 February 2007Total exemption full accounts made up to 14 January 2007 (11 pages)
15 February 2007Total exemption full accounts made up to 14 January 2007 (11 pages)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
3 October 2006Return made up to 07/09/06; full list of members (7 pages)
3 October 2006Return made up to 07/09/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 14 January 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 14 January 2006 (6 pages)
5 June 2006Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/06/06
(7 pages)
5 June 2006Return made up to 07/09/05; full list of members (7 pages)
5 June 2006New secretary appointed;new director appointed (4 pages)
5 June 2006New secretary appointed;new director appointed (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 16 cavenham two mile ash milton keynes MK8 8JP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 16 cavenham two mile ash milton keynes MK8 8JP (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Accounting reference date extended from 30/09/05 to 14/01/06 (1 page)
10 March 2005Accounting reference date extended from 30/09/05 to 14/01/06 (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 16 st john street london EC1M 4NT (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 16 st john street london EC1M 4NT (1 page)
15 September 2004Secretary resigned (1 page)
7 September 2004Incorporation (15 pages)
7 September 2004Incorporation (15 pages)