Company NameRightway Wellbeing Ltd
Company StatusDissolved
Company Number06402586
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameRight Way Physical Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLorraine Woollen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence Address7 Oakham Avenue
Manchester
Lancashire
M20 1LR
Secretary NameKathryn Mary Woollen
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Mackenzie House
Chadwick Street
Leeds
West Yorkshire
LS10 1PJ
Secretary NamePamela Joyce Woollen
NationalityBritish
StatusResigned
Appointed14 November 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2011)
RoleRetired Teacher
Correspondence Address14 Eaton Drive
Alderley Edge
Cheshire
SK9 7RA
Director NameMr John Stuart Marr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2008)
RoleCompany Director
Correspondence AddressFlat 8 44 London Road
Alderley Edge
Cheshire
SK9 7DZ

Contact

Websiterightwayews.co.uk
Email address[email protected]
Telephone0800 2888974
Telephone regionFreephone

Location

Registered Address21 Astor Road, Manchester
21 Astor Road
Manchester
M19 2LY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£15,595
Cash£6,096
Current Liabilities£7,031

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
3 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 August 2020Registered 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 2020Confirmation statement made on 18 October 2019 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 September 2016Registered 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 2016Elect to keep the secretaries register information on the public register (1 page)
27 September 2016Elect to keep the secretaries register information on the public register (1 page)
27 September 2016Elect to keep the directors' register information on the public register (1 page)
27 September 2016Elect to keep the directors' register information on the public register (1 page)
27 September 2016Registered 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 2016Statement of capital on 16 February 2016
  • GBP 91
(4 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 91
(4 pages)
14 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2016Solvency Statement dated 22/12/15 (1 page)
14 January 2016Statement by Directors (1 page)
14 January 2016Solvency Statement dated 22/12/15 (1 page)
14 January 2016Statement by Directors (1 page)
14 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 October 2011Termination of appointment of Pamela Woollen as a secretary (1 page)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Pamela Woollen as a secretary (1 page)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
9 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
5 March 2010Company name changed right way physical training LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
5 March 2010Company name changed right way physical training LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Lorraine Woollen on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2008Return made up to 18/10/08; full list of members (4 pages)
18 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Ad 01/10/08\gbp si 7@1=7\gbp ic 3/10\ (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Ad 01/10/08\gbp si 7@1=7\gbp ic 3/10\ (1 page)
6 November 2008Appointment terminated director john marr (1 page)
6 November 2008Appointment terminated director john marr (1 page)
24 July 2008Director appointed mr john stuart marr (1 page)
24 July 2008Director appointed mr john stuart marr (1 page)
23 July 2008Director's change of particulars / lorraine woollen / 23/07/2008 (1 page)
23 July 2008Director's change of particulars / lorraine woollen / 23/07/2008 (1 page)
23 July 2008Ad 09/07/08\gbp si 15@1=15\gbp ic 2/17\ (1 page)
23 July 2008Ad 09/07/08\gbp si 15@1=15\gbp ic 2/17\ (1 page)
23 July 2008Registered office changed on 23/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
23 July 2008Ad 22/07/08\gbp si 3@1=3\gbp ic 17/20\ (2 pages)
23 July 2008Ad 22/07/08\gbp si 3@1=3\gbp ic 17/20\ (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
19 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
19 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
18 October 2007Incorporation (15 pages)
18 October 2007Incorporation (15 pages)