Manchester
Lancashire
M20 1LR
Secretary Name | Kathryn Mary Woollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Mackenzie House Chadwick Street Leeds West Yorkshire LS10 1PJ |
Secretary Name | Pamela Joyce Woollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2011) |
Role | Retired Teacher |
Correspondence Address | 14 Eaton Drive Alderley Edge Cheshire SK9 7RA |
Director Name | Mr John Stuart Marr |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | Flat 8 44 London Road Alderley Edge Cheshire SK9 7DZ |
Website | rightwayews.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2888974 |
Telephone region | Freephone |
Registered Address | 21 Astor Road, Manchester 21 Astor Road Manchester M19 2LY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £15,595 |
Cash | £6,096 |
Current Liabilities | £7,031 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 August 2020 | Registered office address changed from 3 Piccadilly Place Piccadilly Place Manchester M1 3BN England to 21 Astor Road, Manchester 21 Astor Road Manchester M19 2LY on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 18 October 2019 with updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 September 2016 | Registered office address changed from 7 Oakham Avenue Manchester M20 1LR to 3 Piccadilly Place Piccadilly Place Manchester M1 3BN on 27 September 2016 (1 page) |
27 September 2016 | Elect to keep the secretaries register information on the public register (1 page) |
27 September 2016 | Elect to keep the secretaries register information on the public register (1 page) |
27 September 2016 | Elect to keep the directors' register information on the public register (1 page) |
27 September 2016 | Elect to keep the directors' register information on the public register (1 page) |
27 September 2016 | Registered office address changed from 7 Oakham Avenue Manchester M20 1LR to 3 Piccadilly Place Piccadilly Place Manchester M1 3BN on 27 September 2016 (1 page) |
16 February 2016 | Statement of capital on 16 February 2016
|
16 February 2016 | Statement of capital on 16 February 2016
|
14 January 2016 | Resolutions
|
14 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
14 January 2016 | Statement by Directors (1 page) |
14 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
14 January 2016 | Statement by Directors (1 page) |
14 January 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
21 August 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
21 August 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
21 August 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
10 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 October 2011 | Termination of appointment of Pamela Woollen as a secretary (1 page) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Pamela Woollen as a secretary (1 page) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Company name changed right way physical training LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Resolutions
|
5 March 2010 | Company name changed right way physical training LIMITED\certificate issued on 05/03/10
|
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Ad 01/10/08\gbp si 7@1=7\gbp ic 3/10\ (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Ad 01/10/08\gbp si 7@1=7\gbp ic 3/10\ (1 page) |
6 November 2008 | Appointment terminated director john marr (1 page) |
6 November 2008 | Appointment terminated director john marr (1 page) |
24 July 2008 | Director appointed mr john stuart marr (1 page) |
24 July 2008 | Director appointed mr john stuart marr (1 page) |
23 July 2008 | Director's change of particulars / lorraine woollen / 23/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lorraine woollen / 23/07/2008 (1 page) |
23 July 2008 | Ad 09/07/08\gbp si 15@1=15\gbp ic 2/17\ (1 page) |
23 July 2008 | Ad 09/07/08\gbp si 15@1=15\gbp ic 2/17\ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
23 July 2008 | Ad 22/07/08\gbp si 3@1=3\gbp ic 17/20\ (2 pages) |
23 July 2008 | Ad 22/07/08\gbp si 3@1=3\gbp ic 17/20\ (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
19 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
18 October 2007 | Incorporation (15 pages) |
18 October 2007 | Incorporation (15 pages) |