Company NameRite People (UK) Limited
Company StatusDissolved
Company Number04728239
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael David Baker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoles Hill Farm
Soles Hill
Chilham
Kent
CT4 8JZ
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitlands Hog Hole Lane
Lamberhurst
Kent
TN3 8BN
Secretary NameDerick Dale
NationalityBritish
StatusClosed
Appointed18 January 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2008)
RoleRetired
Correspondence AddressBrambles
Epping Road, Broadley Common
Waltham Abbey
Essex
EN9 2DH
Secretary NameMr Michael David Baker
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoles Hill Farm
Soles Hill
Chilham
Kent
CT4 8JZ
Director NameGarie Paul Dale
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2006)
RoleManager
Correspondence Address2 Oakwood Mews
Station Road
Old Harlow
Essex
Cm17 Oau
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£51,351
Gross Profit£30,888
Net Worth-£24,852
Cash£2,161
Current Liabilities£69,138

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 09/04/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 January 2006Company name changed rite people LIMITED\certificate issued on 12/01/06 (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
30 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
7 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 January 2005Company name changed baker lee partnership (europe) l td\certificate issued on 31/01/05 (2 pages)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Company name changed M3 consulting (europe) LIMITED\certificate issued on 12/11/03 (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)