W.T. & H. WRIGHT LIMITED

Register to unlock more data on OkredoRegister

W.T. & H. WRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01012533

Incorporation date

27/05/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

106/108 Park Road, Rugby, Warwickshire CV21 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1971)
dot icon27/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2011
Compulsory strike-off action has been suspended
dot icon13/09/2011
First Gazette notice for voluntary strike-off
dot icon16/12/2010
Compulsory strike-off action has been suspended
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Compulsory strike-off action has been suspended
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
Receiver's abstract of receipts and payments to 2009-09-29
dot icon30/09/2009
Notice of ceasing to act as receiver or manager
dot icon11/09/2008
Notice of appointment of receiver or manager
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/12/2007
Return made up to 24/12/07; full list of members
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Registered office changed on 16/11/07 from: 47-51 high street daventry northamptonshire NN11 4BQ
dot icon06/09/2007
Director's particulars changed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/04/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2007
Director resigned
dot icon25/08/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2005
Return made up to 31/12/04; full list of members
dot icon08/06/2005
Secretary resigned
dot icon21/10/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/09/2004
Total exemption small company accounts made up to 2002-05-31
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon22/10/2003
New secretary appointed;new director appointed
dot icon23/08/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon02/08/2001
Total exemption small company accounts made up to 2000-05-31
dot icon08/03/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon18/02/2000
£ ic 40100/40000 21/01/00 £ sr 100@1=100
dot icon18/02/2000
New secretary appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from: 16 brook street daventry northamptonshire NN11 5HN
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Ad 21/01/00--------- £ si 40000@1=40000 £ ic 100/40100
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
Secretary's particulars changed
dot icon24/12/1999
Memorandum and Articles of Association
dot icon24/12/1999
Nc inc already adjusted 16/12/99
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon21/12/1999
Declaration of shares redemption:auditor's report
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
New secretary appointed
dot icon31/08/1999
Compulsory strike-off action has been discontinued
dot icon24/08/1999
Return made up to 31/12/98; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99
dot icon10/08/1999
First Gazette notice for compulsory strike-off
dot icon16/06/1998
Accounts for a small company made up to 1997-05-31
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1998
Director's particulars changed
dot icon16/05/1997
Accounts for a small company made up to 1996-05-31
dot icon16/05/1997
Accounts for a small company made up to 1995-05-31
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon20/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1993-05-31
dot icon12/09/1993
Accounts for a small company made up to 1992-05-31
dot icon23/04/1993
Return made up to 31/12/92; full list of members
dot icon10/07/1992
Accounts for a small company made up to 1991-05-31
dot icon29/06/1992
Return made up to 31/12/91; no change of members
dot icon06/12/1991
Accounts for a small company made up to 1990-05-31
dot icon05/06/1991
Return made up to 31/12/90; no change of members
dot icon07/12/1990
Accounts for a small company made up to 1989-05-31
dot icon19/06/1990
Return made up to 31/12/89; full list of members
dot icon19/06/1990
Registered office changed on 19/06/90 from: 52 high street daventry northants NN11 4HU
dot icon21/02/1990
Accounts for a small company made up to 1988-05-31
dot icon15/11/1989
Registered office changed on 15/11/89 from: 58 high street daventry northants NN11 4HU
dot icon24/04/1989
Accounts for a small company made up to 1987-05-31
dot icon24/04/1989
Return made up to 30/04/88; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1986-05-31
dot icon26/01/1988
Accounts for a small company made up to 1985-05-31
dot icon02/06/1987
Return made up to 30/04/87; full list of members
dot icon20/01/1987
Registered office changed on 20/01/87 from: 58 high street daventry northants NN11 4HU
dot icon04/12/1986
Registered office changed on 04/12/86 from: stone place old forge lane preston capes daventry northants
dot icon07/05/1986
Return made up to 31/03/86; full list of members
dot icon27/05/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2007
dot iconLast change occurred
31/05/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2007
dot iconNext account date
31/05/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Kenneth Steven James
Director
21/01/2000 - Present
-
Reeves, Steven Ronald
Secretary
16/11/2007 - Present
1
Dodd, Robert Joseph
Director
07/10/2003 - 13/04/2007
-
Collier, Sandra
Secretary
27/11/1998 - 21/01/2000
-
Crowder, Melanie Dawn
Secretary
21/01/2000 - 31/12/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W.T. & H. WRIGHT LIMITED

W.T. & H. WRIGHT LIMITED is an(a) Dissolved company incorporated on 27/05/1971 with the registered office located at 106/108 Park Road, Rugby, Warwickshire CV21 2QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W.T. & H. WRIGHT LIMITED?

toggle

W.T. & H. WRIGHT LIMITED is currently Dissolved. It was registered on 27/05/1971 and dissolved on 27/12/2011.

Where is W.T. & H. WRIGHT LIMITED located?

toggle

W.T. & H. WRIGHT LIMITED is registered at 106/108 Park Road, Rugby, Warwickshire CV21 2QX.

What does W.T. & H. WRIGHT LIMITED do?

toggle

W.T. & H. WRIGHT LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for W.T. & H. WRIGHT LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via compulsory strike-off.