WRIGHT (HULL) LIMITED

Register to unlock more data on OkredoRegister

WRIGHT (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01567965

Incorporation date

15/06/1981

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSE COOPERS LLP, Benson House Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon17/08/2017
Bona Vacantia disclaimer
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon25/04/2016
Administrator's progress report to 2016-01-14
dot icon29/03/2016
Notice of move from Administration to Dissolution on 2016-01-14
dot icon08/09/2015
Administrator's progress report to 2015-08-02
dot icon04/09/2015
Administrator's progress report to 2015-02-02
dot icon02/02/2015
Notice of extension of period of Administration
dot icon02/02/2015
Administrator's progress report to 2015-01-09
dot icon04/09/2014
Administrator's progress report to 2014-08-02
dot icon04/03/2014
Administrator's progress report to 2014-02-02
dot icon05/09/2013
Administrator's progress report to 2013-08-02
dot icon24/01/2013
Administrator's progress report to 2012-12-17
dot icon23/01/2013
Notice of extension of period of Administration
dot icon06/09/2012
Administrator's progress report to 2012-08-02
dot icon03/02/2012
Notice of extension of period of Administration
dot icon24/01/2012
Administrator's progress report to 2011-12-13
dot icon07/09/2011
Administrator's progress report to 2011-08-02
dot icon07/03/2011
Administrator's progress report to 2011-02-02
dot icon25/08/2010
Administrator's progress report to 2010-08-02
dot icon27/07/2010
Notice of extension of period of Administration
dot icon25/02/2010
Administrator's progress report to 2010-02-02
dot icon03/02/2010
Notice of extension of period of Administration
dot icon30/01/2010
Notice of vacation of office by administrator
dot icon25/08/2009
Administrator's progress report to 2009-08-02
dot icon09/04/2009
Statement of affairs with form 2.15B/2.14B
dot icon31/03/2009
Statement of administrator's proposal
dot icon12/02/2009
Registered office changed on 12/02/2009 from the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA
dot icon10/02/2009
Appointment of an administrator
dot icon05/02/2008
Return made up to 11/01/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-02-28
dot icon31/08/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon23/01/2007
Location of debenture register
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Registered office changed on 23/01/07 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Location of register of members
dot icon22/12/2006
Full accounts made up to 2006-02-28
dot icon23/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon21/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 11/01/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA
dot icon31/01/2006
Location of register of members
dot icon14/12/2005
Full accounts made up to 2005-02-28
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon01/08/2005
New director appointed
dot icon22/03/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 11/01/05; full list of members
dot icon18/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Director resigned
dot icon05/11/2004
Full accounts made up to 2004-02-29
dot icon06/04/2004
New director appointed
dot icon12/02/2004
Return made up to 11/01/04; full list of members
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon06/08/2003
Full accounts made up to 2003-02-28
dot icon29/07/2003
Particulars of mortgage/charge
dot icon04/03/2003
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 11/01/03; full list of members
dot icon20/09/2002
Director resigned
dot icon13/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon23/07/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon13/02/2002
Return made up to 11/01/02; full list of members
dot icon06/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Return made up to 11/01/01; full list of members
dot icon27/12/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon08/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon11/05/2000
New director appointed
dot icon17/03/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 11/01/00; full list of members
dot icon08/02/2000
New director appointed
dot icon08/01/2000
Particulars of mortgage/charge
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon10/02/1999
Return made up to 11/01/99; full list of members
dot icon22/01/1999
Particulars of contract relating to shares
dot icon22/01/1999
Ad 24/09/98--------- £ si 850000@1=850000 £ ic 10000/860000
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
£ nc 100000/1000000 24/09/98
dot icon25/09/1998
Particulars of mortgage/charge
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Return made up to 11/01/98; no change of members
dot icon13/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Full accounts made up to 1996-09-30
dot icon05/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon31/01/1997
Return made up to 11/01/97; no change of members
dot icon18/10/1996
Full accounts made up to 1995-09-30
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon12/09/1996
Particulars of mortgage/charge
dot icon09/05/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Director resigned
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Return made up to 11/01/96; full list of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
New director appointed
dot icon27/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1995
Certificate of change of name
dot icon12/10/1995
Full accounts made up to 1994-09-30
dot icon07/10/1995
Particulars of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Particulars of mortgage/charge
dot icon16/09/1995
Particulars of mortgage/charge
dot icon16/09/1995
Particulars of mortgage/charge
dot icon02/09/1995
Particulars of mortgage/charge
dot icon23/08/1995
Particulars of mortgage/charge
dot icon20/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon05/04/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon27/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
New director appointed
dot icon25/10/1994
Director resigned
dot icon25/10/1994
Director resigned
dot icon21/10/1994
Full accounts made up to 1993-06-30
dot icon07/09/1994
Director resigned
dot icon10/06/1994
Accounting reference date extended from 30/06 to 30/09
dot icon06/04/1994
Delivery ext'd 3 mth 30/06/93
dot icon21/03/1994
New director appointed
dot icon04/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
Return made up to 11/01/94; no change of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon29/01/1993
Return made up to 11/01/93; full list of members
dot icon19/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Particulars of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon19/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Particulars of mortgage/charge
dot icon12/08/1992
Particulars of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon06/02/1992
Full accounts made up to 1991-06-30
dot icon06/02/1992
Return made up to 11/01/92; no change of members
dot icon06/02/1992
Director resigned
dot icon28/01/1992
Particulars of mortgage/charge
dot icon08/10/1991
New director appointed
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon08/05/1991
Return made up to 28/02/91; no change of members
dot icon26/01/1990
Full accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 11/01/90; full list of members
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Declaration of satisfaction of mortgage/charge
dot icon03/04/1989
New director appointed
dot icon01/02/1989
Full accounts made up to 1988-06-30
dot icon01/02/1989
Return made up to 28/12/88; full list of members
dot icon22/02/1988
New director appointed
dot icon22/02/1988
Full accounts made up to 1987-06-30
dot icon22/02/1988
Return made up to 05/01/88; full list of members
dot icon29/04/1987
Full accounts made up to 1986-06-30
dot icon29/04/1987
Director resigned
dot icon22/04/1987
Gazettable document
dot icon25/03/1987
Certificate of change of name
dot icon06/10/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2007
dot iconLast change occurred
28/02/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2007
dot iconNext account date
28/02/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langlands, Julie Jessie
Director
01/10/2000 - 19/11/2004
1
Davis, Christopher John
Director
06/04/2000 - Present
-
Burt, Michael
Director
01/11/1999 - 16/10/2000
2
Wright, Michael Philip
Director
08/03/1994 - Present
23
Wardell, John Michael
Secretary
20/10/1995 - Present
3

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 WRIGHT (HULL) LIMITED

WRIGHT (HULL) LIMITED is an(a) Dissolved company incorporated on 15/06/1981 with the registered office located at PRICEWATERHOUSE COOPERS LLP, Benson House Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 5 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 WRIGHT (HULL) LIMITED?

toggle

WRIGHT (HULL) LIMITED is currently Dissolved. It was registered on 15/06/1981 and dissolved on 29/06/2016.

Where is WRIGHT (HULL) LIMITED located?

toggle

WRIGHT (HULL) LIMITED is registered at PRICEWATERHOUSE COOPERS LLP, Benson House Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does WRIGHT (HULL) LIMITED do?

toggle

WRIGHT (HULL) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WRIGHT (HULL) LIMITED?

toggle

The latest filing was on 17/08/2017: Bona Vacantia disclaimer.