Company NameRight Homes North East Ltd
Company StatusDissolved
Company Number09019618
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Lynn Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameMr Paul Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMiss Carolyn Adams
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Mark Anthony Dalzell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressSt James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

250 at £0.001Carolyn Adams
25.00%
Ordinary
250 at £0.001Lynn Stewart
25.00%
Ordinary
250 at £0.001Mark Dalzell
25.00%
Ordinary
250 at £0.001Paul Middleton
25.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2021Final Gazette dissolved following liquidation (1 page)
18 June 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
16 March 2020Liquidators' statement of receipts and payments to 17 January 2020 (15 pages)
6 March 2019Liquidators' statement of receipts and payments to 17 December 2018 (15 pages)
8 February 2018Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to St James Gate Newcastle upon Tyne NE1 4AD on 8 February 2018 (2 pages)
2 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-18
(1 page)
2 February 2018Statement of affairs (11 pages)
2 February 2018Appointment of a voluntary liquidator (3 pages)
4 October 2017Termination of appointment of Paul Middleton as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Middleton as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Mark Anthony Dalzell as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Mark Anthony Dalzell as a director on 2 October 2017 (1 page)
9 August 2017Termination of appointment of Carolyn Adams as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Carolyn Adams as a director on 31 July 2017 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
13 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
18 March 2015Director's details changed for Ms Stewart Lynn on 30 May 2014 (3 pages)
18 March 2015Director's details changed for Ms Stewart Lynn on 30 May 2014 (3 pages)
10 November 2014Registered office address changed from 95 High Street Yarm Cleveland TS15 9BB England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 November 2014 (1 page)
10 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 November 2014Registered office address changed from 95 High Street Yarm Cleveland TS15 9BB England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 November 2014 (1 page)
10 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 June 2014Appointment of Miss Carolyn Adams as a director (2 pages)
27 June 2014Appointment of Miss Carolyn Adams as a director (2 pages)
26 June 2014Registered office address changed from 145-147 Norton Road Stockton-on-Tees Cleveland TS18 2BG England on 26 June 2014 (1 page)
26 June 2014Appointment of Mr Mark Anthony Dalzell as a director (2 pages)
26 June 2014Appointment of Mr Mark Anthony Dalzell as a director (2 pages)
26 June 2014Registered office address changed from 145-147 Norton Road Stockton-on-Tees Cleveland TS18 2BG England on 26 June 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)