Company NameErnest Wrightam Limited
Company StatusDissolved
Company Number00519263
CategoryPrivate Limited Company
Incorporation Date2 May 1953(71 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Enid Josephine Matchett
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(38 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 17 December 2002)
RoleSecretary
Correspondence AddressSherlocks Church Road
Cookham
Maidenhead
Berkshire
SL6 9PD
Director NameMiss Julia Caroline Murray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(38 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 17 December 2002)
RoleSecretary
Correspondence AddressC/O Sherlocks Church Road
Cookham
Maidenhead
Berkshire
SL6 9PD
Secretary NameMrs Enid Josephine Matchett
NationalityBritish
StatusClosed
Appointed10 August 1991(38 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressSherlocks Church Road
Cookham
Maidenhead
Berkshire
SL6 9PD
Director NameMrs Hilda Mary Wrightam
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 1994)
RoleSecretary
Correspondence AddressLavendar Lodge 56 Sheephouse Road
Maidenhead
Berkshire
SL6 8HP

Location

Registered AddressW H Prior & Son Railway Court
Ten Pound Walk White Rose Way
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£13,776
Cash£14,014
Current Liabilities£276

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: 9 south parade doncaster DN1 2DY (1 page)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 November 2001Return made up to 10/08/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 September 2000Return made up to 10/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 September 1999Return made up to 10/08/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 September 1997Return made up to 10/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 September 1996Return made up to 10/08/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
22 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)