Company NameMy Rightcare Limited
Company StatusDissolved
Company Number08694172
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 8 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Eric Nield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(1 year after company formation)
Appointment Duration2 years, 5 months (closed 28 March 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressDeanway Technology Building 2 Deanway Business Par
Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameMr Ian Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanway Technology Building 2 Deanway Business Par
Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameDr Philip John Cox
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address216 Melton Road
Leicester
LE4 7PG
Director NameDr David James Disney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address216 Melton Road
Leicester
LE4 7PG
Director NameMrs Lindsey Dorothy Eveline Wallis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDeanway Technology Building 2 Deanway Business Par
Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameDr Rishabh Prasad
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressDeanway Technology Building 2 Deanway Business Par
Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameDr Mohamed Roshan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDeanway Technology Building 2 Deanway Business Par
Handforth
Wilmslow
Cheshire
SK9 3HW

Location

Registered AddressDeanway Technology Building 2 Deanway Business Park, Manchester Road
Handforth
Wilmslow
Cheshire
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr David James Disney
16.67%
Ordinary
1 at £1Dr Mohamed Roshan
16.67%
Ordinary
1 at £1Dr Philip John Cox
16.67%
Ordinary
1 at £1Dr Rishabh Prasad
16.67%
Ordinary
1 at £1Gary Nield
16.67%
Ordinary
1 at £1Lindsey Dorothy Eveline Wallis
16.67%
Ordinary

Financials

Year2014
Net Worth£3,077
Cash£1,801
Current Liabilities£724

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Termination of appointment of Rishabh Prasad as a director on 19 March 2016 (1 page)
2 June 2016Termination of appointment of Rishabh Prasad as a director on 19 March 2016 (1 page)
22 April 2016Termination of appointment of Lindsey Dorothy Eveline Wallis as a director on 15 April 2016 (1 page)
22 April 2016Termination of appointment of Lindsey Dorothy Eveline Wallis as a director on 15 April 2016 (1 page)
11 March 2016Termination of appointment of Mohamed Roshan as a director on 28 February 2016 (1 page)
11 March 2016Termination of appointment of Mohamed Roshan as a director on 28 February 2016 (1 page)
18 February 2016Termination of appointment of David James Disney as a director on 10 February 2016 (1 page)
18 February 2016Appointment of Mr Ian Christopher Sellman as a director on 10 February 2016 (2 pages)
18 February 2016Termination of appointment of David James Disney as a director on 10 February 2016 (1 page)
18 February 2016Registered office address changed from 216 Melton Road Leicester LE4 7PG to Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 216 Melton Road Leicester LE4 7PG to Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Ian Christopher Sellman as a director on 10 February 2016 (2 pages)
6 February 2016Termination of appointment of Philip John Cox as a director on 8 January 2016 (1 page)
6 February 2016Termination of appointment of Philip John Cox as a director on 8 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(6 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(6 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 6
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Registered office address changed from C/O Rosenthal & Co, Chartered Accountants 20 - 21 Cato Street London W1H 5JQ England to 216 Melton Road Leicester LE4 7PG on 30 December 2014 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Registered office address changed from C/O Rosenthal & Co, Chartered Accountants 20 - 21 Cato Street London W1H 5JQ England to 216 Melton Road Leicester LE4 7PG on 30 December 2014 (1 page)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(17 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(17 pages)
31 October 2014Appointment of Mr Gary Eric Nield as a director on 7 October 2014 (2 pages)
31 October 2014Appointment of Mr Gary Eric Nield as a director on 7 October 2014 (2 pages)
31 October 2014Appointment of Mr Gary Eric Nield as a director on 7 October 2014 (2 pages)
23 July 2014Registered office address changed from Mallard House Stanier Way, Wyvern Business Park Chaddesden Derby Derbyshire DE21 6BF United Kingdom to 20 - 21 Cato Street London W1H 5JQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Mallard House Stanier Way, Wyvern Business Park Chaddesden Derby Derbyshire DE21 6BF United Kingdom to 20 - 21 Cato Street London W1H 5JQ on 23 July 2014 (1 page)
22 October 2013Appointment of Dr Mohamed Roshan as a director (2 pages)
22 October 2013Appointment of Dr Rishabh Prasad as a director (2 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 5
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 5
(3 pages)
22 October 2013Appointment of Dr Rishabh Prasad as a director (2 pages)
22 October 2013Appointment of Dr Mohamed Roshan as a director (2 pages)
17 September 2013Incorporation (22 pages)
17 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
17 September 2013Incorporation (22 pages)
17 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)