WRIGHTS QUALITY FOODS LIMITED

Register to unlock more data on OkredoRegister

WRIGHTS QUALITY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02347363

Incorporation date

13/02/1989

Size

Dormant

Contacts

Registered address

Registered address

WRIGHTS PIES SHELTON LIMITED, Campbell Road, Stoke On Trent, Staffordshire ST4 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon25/02/2013
Application to strike the company off the register
dot icon17/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2013-01-04
dot icon23/05/2012
Statement of capital on 2012-05-24
dot icon16/05/2012
Statement by Directors
dot icon16/05/2012
Solvency Statement dated 15/05/12
dot icon16/05/2012
Resolutions
dot icon16/04/2012
Accounts for a small company made up to 2012-01-04
dot icon20/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon03/01/2012
Registered office address changed from Holman Way Nuneaton Warwickshire CV11 4NS on 2012-01-04
dot icon28/03/2011
Accounts for a small company made up to 2011-01-04
dot icon20/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon22/04/2010
Accounts for a small company made up to 2010-01-04
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon11/01/2010
Appointment of Neville Carruthers as a director
dot icon11/01/2010
Appointment of Mrs Alison Jane Harding as a director
dot icon11/01/2010
Appointment of Martin John Watson as a director
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2009
Miscellaneous
dot icon02/07/2009
Appointment Terminated Director and Secretary jeffrey ball
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2009
Director appointed peter david wright
dot icon01/07/2009
Appointment Terminated Director julie ball
dot icon01/07/2009
Appointment Terminated Director rodney ball
dot icon01/07/2009
Accounting reference date extended from 31/08/2009 to 04/01/2010
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon29/06/2009
Certificate of change of name
dot icon15/02/2009
Return made up to 14/02/09; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon17/02/2008
Return made up to 14/02/08; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-08-31
dot icon27/03/2007
Return made up to 14/02/07; full list of members
dot icon12/03/2007
Particulars of mortgage/charge
dot icon04/06/2006
Accounts for a small company made up to 2005-08-31
dot icon07/03/2006
Return made up to 14/02/06; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon17/04/2005
Return made up to 14/02/05; full list of members
dot icon08/09/2004
New director appointed
dot icon18/02/2004
Return made up to 14/02/04; full list of members
dot icon18/02/2004
Location of register of members address changed
dot icon16/01/2004
Accounts for a small company made up to 2003-08-31
dot icon19/02/2003
Return made up to 14/02/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon27/02/2002
Return made up to 14/02/02; full list of members
dot icon24/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/02/2001
Return made up to 14/02/01; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon19/04/2000
Return made up to 14/02/00; full list of members
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Location of register of members address changed
dot icon06/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/06/1999
Accounts for a small company made up to 1997-08-31
dot icon18/04/1999
Return made up to 14/02/99; no change of members
dot icon04/05/1998
Return made up to 14/02/98; no change of members
dot icon19/02/1998
Director resigned
dot icon01/02/1998
Particulars of mortgage/charge
dot icon19/02/1997
Return made up to 14/02/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-08-31
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned
dot icon05/09/1996
Ad 29/08/96--------- £ si 50000@1=50000 £ ic 40000/90000
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon20/04/1996
Return made up to 14/02/96; no change of members
dot icon20/04/1996
Director's particulars changed
dot icon16/10/1995
Accounts for a small company made up to 1994-08-31
dot icon13/03/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Secretary's particulars changed
dot icon25/02/1994
Return made up to 14/02/94; full list of members
dot icon25/02/1994
Secretary's particulars changed
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Accounting reference date extended from 31/03 to 31/08
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon23/02/1993
Return made up to 14/02/93; full list of members
dot icon23/02/1993
Location of register of members address changed
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
Return made up to 14/02/92; no change of members
dot icon17/10/1991
Return made up to 14/02/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/10/1990
Return made up to 28/08/90; full list of members
dot icon14/10/1990
Secretary resigned;new secretary appointed
dot icon29/05/1990
Ad 09/04/90--------- £ si 39900@1=39900 £ ic 100/40000
dot icon29/05/1990
Nc inc already adjusted 09/04/90
dot icon29/05/1990
Resolutions
dot icon16/04/1990
Registered office changed on 17/04/90 from: heron house newdegate street nuneaton warwickshire CV11 4EL
dot icon23/05/1989
Wd 11/05/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1989
Secretary resigned
dot icon13/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2013
dot iconLast change occurred
03/01/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/01/2013
dot iconNext account date
03/01/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Peter David
Director
23/06/2009 - Present
11
Harding, Alison Jane
Director
31/12/2009 - Present
1
Forty, Brian Charles
Director
15/02/1993 - 14/01/1998
-
Ball, Jeffrey
Director
15/02/1993 - 23/06/2009
3
Ball, Jeffrey
Secretary
09/01/1997 - 23/06/2009
-

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 WRIGHTS QUALITY FOODS LIMITED

WRIGHTS QUALITY FOODS LIMITED is an(a) Dissolved company incorporated on 13/02/1989 with the registered office located at WRIGHTS PIES SHELTON LIMITED, Campbell Road, Stoke On Trent, Staffordshire ST4 4RP. There are currently 4 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 WRIGHTS QUALITY FOODS LIMITED?

toggle

WRIGHTS QUALITY FOODS LIMITED is currently Dissolved. It was registered on 13/02/1989 and dissolved on 17/06/2013.

Where is WRIGHTS QUALITY FOODS LIMITED located?

toggle

WRIGHTS QUALITY FOODS LIMITED is registered at WRIGHTS PIES SHELTON LIMITED, Campbell Road, Stoke On Trent, Staffordshire ST4 4RP.

What does WRIGHTS QUALITY FOODS LIMITED do?

toggle

WRIGHTS QUALITY FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WRIGHTS QUALITY FOODS LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.