Company NameRank Right Ltd
Company StatusDissolved
Company Number07129317
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Secretary NameMr Michael Stuart Kenyon
StatusClosed
Appointed04 June 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB

Location

Registered AddressSale Football Club
Heywood Road
Sale
Cheshire
M33 3WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

2 at £1Stephen Diamond
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,055
Current Liabilities£3,055

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
4 February 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
30 January 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
30 January 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
6 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
7 June 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Davies & Co Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Davies & Co Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from C/O Davies & Co Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
28 January 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
(2 pages)
28 January 2010Appointment of Mr Stephen Diamond as a director (2 pages)
28 January 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
28 January 2010Appointment of Mr Stephen Diamond as a director (2 pages)
19 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (22 pages)