Company NameRight 2 Buy Advice Centre Limited
Company StatusDissolved
Company Number04655691
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameCheetah Telecom Limited

Directors

Director NameAmy Charles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 November 2004)
RoleAdministration Manager
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Secretary NameJenna Charles
NationalityBritish
StatusClosed
Appointed09 September 2003(7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Levell & Co
Atlantic Business Centre
Atlantic Street Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
11 March 2004Company name changed cheetah telecom LIMITED\certificate issued on 11/03/04 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: levell & co atlantic business centre atlantic street broadheath altincham WA14 5NQ (1 page)
18 September 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Incorporation (6 pages)