Company NameRight Document Solutions (South West) Limited
Company StatusDissolved
Company Number03112995
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 5 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)
Previous NameRight Telecommunications Limited

Business Activity

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

Directors

Director NameMr Paul Mark Gillett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(1 day after company formation)
Appointment Duration14 years, 1 month (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameMr Nicholas David Jones
NationalityBritish
StatusClosed
Appointed11 April 2002(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address77 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameGary Filkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1996)
RoleCompany Director
Correspondence Address1 High House Cottages
Ashmore Lane
Keston
Kent
BR2 6DH
Director NameDavid Wallbridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address89 Worship Street
London
EC2A 2BE
Secretary NameMr Frederick Hesse
NationalityGhanaiar
StatusResigned
Appointed13 October 1995(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1996)
RoleCompany Director
Correspondence Address138 Southcroft Road
London
SW17 9TP
Secretary NameDavid Wallbridge
NationalityBritish
StatusResigned
Appointed30 July 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address89 Worship Street
London
EC2A 2BE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNapier House
2 Cranwood Street
London
EC1V 9PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Secretary's change of particulars / nicholas jones / 04/02/2009 (1 page)
4 February 2009Return made up to 12/10/08; full list of members (3 pages)
15 January 2008Return made up to 12/10/07; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
28 August 2007Return made up to 12/10/06; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
11 May 2006Return made up to 12/10/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
2 November 2004Return made up to 12/10/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
19 January 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
21 March 2001Accounts made up to 30 June 2000 (6 pages)
10 October 2000Return made up to 12/10/00; full list of members (6 pages)
4 May 2000Accounts made up to 30 June 1999 (7 pages)
14 December 1999Return made up to 12/10/99; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: 29 ludgate hill london EC4M 7JE (1 page)
5 May 1999Accounts made up to 30 June 1998 (8 pages)
12 November 1998Return made up to 12/10/98; full list of members (5 pages)
21 May 1998Company name changed right telecommunications LIMITED\certificate issued on 22/05/98 (2 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 October 1997Return made up to 12/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 January 1997Return made up to 12/10/96; full list of members (6 pages)
25 September 1996Director resigned (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 107 ventura house 176-184 acre lane london SW2 5UL (1 page)
4 July 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 31-33 bondway london SW8 1SJ (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned;new director appointed (2 pages)
12 October 1995Incorporation (28 pages)