Company NameRightway U.K. Limited
Company StatusDissolved
Company Number05375250
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAllan Mellor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleBuilding Contractor
Correspondence Address18 High Quay
City Road
Newcastle Upon Tyne
NE1 2PD
Secretary NameMarlena Beata Kujawa
NationalityPolish
StatusClosed
Appointed12 July 2005(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 April 2010)
RoleBuilding
Correspondence Address18 High Quay
City Road
Newcastle Upon Tyne
NE1 2PD
Secretary NameMr Ian Edward Brown
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£5,944
Cash£5,027
Current Liabilities£45,460

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2008Return made up to 25/01/08; full list of members (3 pages)
5 March 2008Return made up to 25/01/08; full list of members (3 pages)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (12 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (12 pages)
15 February 2007Registered office changed on 15/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
15 February 2007Location of register of members (1 page)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
15 February 2007Location of register of members (1 page)
15 February 2007Director's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Location of register of members (1 page)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
10 March 2005Ad 24/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2005Ad 24/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)