Company NameF1-Right Limited
Company StatusDissolved
Company Number02949150
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameInnovation Electronics (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Robert Charlwood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1r
69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Director NameClaire Jane Josephe Charlwood
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed16 January 2002(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 14 September 2010)
RoleTranslator
Country of ResidenceScotland
Correspondence AddressFlat 1r
69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Secretary NameMark Robert Charlwood
NationalityBritish
StatusClosed
Appointed17 September 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressFlat 1r
69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Director NameMr Geoffrey James Harrison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Winston Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BE
Secretary NameMark Robert Charlwood
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1r
69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Secretary NameClaire Jane Josephe Charlwood
NationalityFrench
StatusResigned
Appointed13 October 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address21 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6DH
Secretary NameCarolyn Ann Charlwood
NationalityBritish
StatusResigned
Appointed22 January 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address1f2 34 Beaverbank Place
Edinburgh
EH7 4ET
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,343
Cash£9,003
Current Liabilities£503

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Director's particulars changed (1 page)
16 September 2003Company name changed innovation electronics (uk) LTD\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed innovation electronics (uk) LTD\certificate issued on 16/09/03 (2 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
15 April 2003Amended accounts made up to 30 September 2002 (4 pages)
15 April 2003Amended accounts made up to 30 September 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
31 July 2001Return made up to 15/07/01; full list of members (6 pages)
31 July 2001Return made up to 15/07/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
5 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: 365 london road hazel grove,stockport cheshire SK7 6AA (1 page)
28 June 1997Registered office changed on 28/06/97 from: 365 london road hazel grove,stockport cheshire SK7 6AA (1 page)
26 November 1996Accounts for a small company made up to 30 September 1996 (4 pages)
26 November 1996Accounts for a small company made up to 30 September 1996 (4 pages)
1 August 1996Return made up to 15/07/96; no change of members (4 pages)
1 August 1996Return made up to 15/07/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
26 July 1995Return made up to 15/07/95; full list of members (6 pages)
26 July 1995Return made up to 15/07/95; full list of members (6 pages)