Company NameManage Right Limited
Company StatusDissolved
Company Number09096191
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Callighan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNe25
Director NameMrs Renee Callighan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNe25

Location

Registered Address40 Roker Avenue
Whitley Bay
Tyne And Wear
NE25 8JA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
26 June 2017Notification of Renee Callighan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Callighan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Renee Callighan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Renee Callighan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Peter Callighan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Peter Callighan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 October 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
7 October 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of renee callighan, former director and former shareholder of manage right LIMITED, was partially-suppressed on 25/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of peter callighan, former director and former shareholder of manage right LIMITED, was partially-suppressed on 15/11/2019 under section 1088 of the Companies Act 2006
(6 pages)