Company NameRightmove Lettings Ltd
Company StatusDissolved
Company Number05748698
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Simpson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2008(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalls Wharf 2 The Calls
Leeds
West Yorkshire
LS2 7JU
Secretary NameMary Simpson
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2016)
RoleCompany Director
Correspondence AddressCalls Wharf 2 The Calls
Leeds
West Yorkshire
LS2 7JU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterightmovelettings.co.uk/
Telephone01924 384799
Telephone regionWakefield

Location

Registered AddressCalls Wharf
2 The Calls
Leeds
West Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Termination of appointment of Mary Simpson as a secretary on 26 May 2016 (1 page)
27 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Termination of appointment of Mary Simpson as a secretary on 26 May 2016 (1 page)
27 May 2016Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
1 September 2015Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 1 September 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 September 2015Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP to Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 1 September 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
2 July 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Secretary's details changed for Mary Simpson on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Mary Simpson on 1 March 2010 (1 page)
30 March 2010Director's details changed for Gary Simpson on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Gary Simpson on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Gary Simpson on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mary Simpson on 1 March 2010 (1 page)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 June 2009Return made up to 20/03/09; full list of members (4 pages)
12 June 2009Return made up to 20/03/09; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from raines house denby dale road wakefield west yorkshire WF1 1HR united kingdom (1 page)
30 October 2008Secretary appointed mary simpson (2 pages)
30 October 2008Secretary appointed mary simpson (2 pages)
30 October 2008Director appointed gary simpson (2 pages)
30 October 2008Registered office changed on 30/10/2008 from raines house denby dale road wakefield west yorkshire WF1 1HR united kingdom (1 page)
30 October 2008Director appointed gary simpson (2 pages)
11 June 2008Registered office changed on 11/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
11 June 2008Appointment terminated director duport director LIMITED (1 page)
11 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
11 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
11 June 2008Appointment terminated director duport director LIMITED (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2006Incorporation (13 pages)
20 March 2006Incorporation (13 pages)