Company NameRightway Services Limited
DirectorsKim Margaret Else and David Taliesen Williams
Company StatusDissolved
Company Number05133447
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKim Margaret Else
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address96 Shirley Road
Croydon
Surrey
CR0 7EQ
Director NameDavid Taliesen Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleFootball Manager
Correspondence Address96 Shirley Road
Croydon
CR0 7EQ
Secretary NameKim Margaret Else
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address96 Shirley Road
Croydon
Surrey
CR0 7EQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressIbex House, 162 - 164 Arthur
Road, Wimbledon
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 June 2007Completion of winding up (1 page)
25 October 2005Order of court to wind up (1 page)
22 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
16 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2004Director resigned (1 page)
20 May 2004Incorporation (7 pages)