Company NameYour Right 2 Buy (UK) Limited
Company StatusDissolved
Company Number04224744
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian James Brammer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 days after company formation)
Appointment Duration8 years, 6 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Dale
Stalybridge
Cheshire
SK15 1UU
Secretary NameMrs Andrea Brammer
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address2 Cliff Dale
Stalybridge
Cheshire
SK15 1UU
Secretary NameKerry Marie Habershon
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Chapelfield Close
Millbrook
Stalybridge
Cheshire
SK15 3RS
Director NameKerry Marie Habershon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2005)
RoleOperations Director
Correspondence Address3 Chapelfield Close
Millbrook
Stalybridge
Cheshire
SK15 3RS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPark View Works
Park Street
Stalybridge
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
23 July 2007Return made up to 30/05/07; full list of members (2 pages)
5 April 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
4 July 2006Partial exemption accounts made up to 31 May 2005 (11 pages)
29 June 2006Ad 01/04/06--------- £ si 97@1 (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 May 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 July 2004New director appointed (2 pages)
22 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 August 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)