Company NameRight Hand Limited
Company StatusDissolved
Company Number03446384
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Helen Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
Essex
CM7 9AU
Secretary NameMrs Lesley Helen Marsden
NationalityBritish
StatusClosed
Appointed08 May 1998(7 months after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
Essex
CM7 9AU
Director NameLee John Millross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleOperations Executive
Correspondence Address6 Keyes Way
Braintree
Essex
CM7 9TR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address101-103 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
17 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 November 2000Return made up to 08/10/00; full list of members (7 pages)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Director resigned (1 page)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
5 February 1999Return made up to 08/10/98; full list of members (6 pages)
24 January 1999New secretary appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 88 kingsway london WC2B 6AW (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
8 October 1997Incorporation (10 pages)