WRIGHT & COMPANY LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1712 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O HEWITTS 121-122 HIGH STREET STOCKTON-ON-TEES CLEVELAND TS18 1AY ENGLAND

View Document

08/07/168 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/168 July 2016 DECLARATION OF SOLVENCY

View Document

08/07/168 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O HEWITTS SOLICITORS 1 YARM LANE STOCKTON ON TEES TS18 3DR

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR COLIN LAURENCE MORRELL WRIGHT

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE WRIGHT

View Document

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ARTHUR ZEGLEMAN

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE JESSIE KERR WRIGHT / 11/07/2011

View Document

28/07/1128 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE WRIGHT / 11/07/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE JESSIE KERR WRIGHT / 11/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE WRIGHT / 11/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM C/O COHENS HEWITTS SOLICITORS 1 YARM LANE STOCKTON ON TEES TS18 3DR

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/07/04; CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 11/07/02; CHANGE OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 11/07/98; CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: C/O KPMG QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: C/O KPMG PEAT MARWICK NORTHGATE HOUSE ST AUGUSTINESWAY DARLINGTON CO DURHAM DL1 1UZ

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 11/07/93; CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 11/07/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: PEAT MARWICK MITCHELL AND CO LTD ST JAMES HOUSE 139 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PP

View Document

05/08/915 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 19/03/91

View Document

16/02/9116 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: TOWER HOUSE 95 LINTHORPE ROAD MIDDLESBOROUGH

View Document

28/03/8728 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 ANNUAL RETURN MADE UP TO 18/06/86

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED

View Document

26/01/8426 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company