Company NameRightsoft Limited
DirectorKenneth Blake Hodson
Company StatusDissolved
Company Number03025226
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameNationwide Fire & Safety Limited

Business Activity

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

Directors

Director NameKenneth Blake Hodson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleFire Safety Consultant
Correspondence Address13 Abbey Close
Stretford
Manchester
M32 9PX
Secretary NameCarl Rayner Ramsden
NationalityBritish
StatusCurrent
Appointed10 February 1999(3 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address15 Buckingham Road
Stretford
Manchester
M32 0RU
Secretary NameDenise Carole Hodson
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Abbey Close
Stretford
Manchester
M32 9PX
Secretary NameElaine Ross-Thomas
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address50 Cherry Avenue
Alt Estate
Oldham
Lancashire
OL8 2HS
Secretary NameMr Anthony Turner
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage
45 Manchester Road
Knutsford
Cheshire
WA16 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 45 Cariocca Business Park
Devonshire Street
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Completion of winding up (1 page)
10 August 2000Order of court to wind up (3 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
21 January 2000Company name changed nationwide fire & safety LIMITED\certificate issued on 24/01/00 (2 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 March 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
4 March 1998Return made up to 22/02/98; full list of members (6 pages)
23 February 1998New secretary appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Registered office changed on 25/06/97 from: 13 abbey close stretford manchester lancashire M32 9PX (1 page)
25 June 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Registered office changed on 26/02/97 from: 10 st peters court burleigh road stretford manchester M32 0EJ (1 page)
26 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 22/02/96; full list of members (6 pages)
26 June 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
8 March 1995Accounting reference date notified as 30/06 (1 page)
8 March 1995Ad 28/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)