Company NameBi-Right Limited
Company StatusDissolved
Company Number05723811
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDeirdre McDiarmid
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Bury Farm Cottages
Maldon
Essex
CM9 6PE
Director NameJohn Gerard McDiarmid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleManaging Director
Correspondence Address3 Bury Farm Cottages
Maldon
Essex
CM9 6PE

Location

Registered Address43 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2011Liquidators' statement of receipts and payments to 27 November 2010 (6 pages)
5 January 2011Liquidators statement of receipts and payments to 27 November 2010 (6 pages)
8 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
3 February 2010Termination of appointment of John Mcdiarmid as a director (2 pages)
3 February 2010Termination of appointment of John Mcdiarmid as a director (2 pages)
8 January 2010Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 27 November 2008 (6 pages)
21 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (6 pages)
10 December 2007Appointment of a voluntary liquidator (1 page)
10 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2007Statement of affairs (7 pages)
10 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2007Appointment of a voluntary liquidator (1 page)
10 December 2007Statement of affairs (7 pages)
14 November 2007Registered office changed on 14/11/07 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
14 November 2007Registered office changed on 14/11/07 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
17 July 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
17 July 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2006Incorporation (18 pages)
27 February 2006Incorporation (18 pages)