Company NameT. Wright & Son (Decorators) Limited
Company StatusDissolved
Company Number00838840
CategoryPrivate Limited Company
Incorporation Date24 February 1965(59 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Harold Armitage
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 10 February 2009)
RoleMaster Painter
Correspondence AddressSt Catherines Lynwood Avenue
Anlaby
Hull
North Humberside
Director NameMr John Anthony Armitage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 10 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 112 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HA
Secretary NameMr John Anthony Armitage
NationalityBritish
StatusClosed
Appointed17 December 1998(33 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage 112 Beverley Road
Kirk Ella
East Yorkshire
HU10 7HA
Director NameMrs Freda Wright
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressHeatherdene
10 Birmingham Road Whitacre Heath
Coleshill
Warwickshire
Director NameMr Harold Wright
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleBuildier & Contractor
Correspondence AddressHeatherdene 10 Birmingham Road
Coleshill
Birmingham
West Midlands
B46 2EN
Director NameMr Philip Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
104 Main Street, Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Secretary NameMrs Freda Wright
NationalityBritish
StatusResigned
Appointed05 September 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressHeatherdene
10 Birmingham Road Whitacre Heath
Coleshill
Warwickshire
Director NameMrs Anne Amelia Ettorina Armitage
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 1 month after company formation)
Appointment Duration-1 years, 8 months (resigned 30 November 1992)
RoleClerical Assistant
Correspondence AddressSt Catherine Lynwood Avenue
Anlaby
Hull
North Humberside
HU10 7DP
Director NameMrs Anne Amelia Ettorina Armitage
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 1 month after company formation)
Appointment Duration-1 years, 8 months (resigned 30 November 1992)
RoleClerical Assistant
Correspondence AddressSt Catherine Lynwood Avenue
Anlaby
Hull
North Humberside
HU10 7DP
Secretary NameMrs Anne Amelia Ettorina Armitage
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1998)
RoleClerical Assistant
Correspondence AddressSt Catherine Lynwood Avenue
Anlaby
Hull
North Humberside
HU10 7DP

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£134,870
Cash£117
Current Liabilities£160,175

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (2 pages)
13 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
13 August 2008Receiver's abstract of receipts and payments to 27 January 2008 (3 pages)
13 August 2008Notice of ceasing to act as receiver or manager (1 page)
12 February 2007Receiver's abstract of receipts and payments (3 pages)
12 February 2007Receiver's abstract of receipts and payments (3 pages)
3 February 2006Receiver's abstract of receipts and payments (3 pages)
6 May 2005Statement of affairs (8 pages)
6 May 2005Administrative Receiver's report (11 pages)
9 February 2005Registered office changed on 09/02/05 from: central street hull HU2 0LE (1 page)
1 February 2005Appointment of receiver/manager (1 page)
11 October 2004Return made up to 05/09/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 October 2003Return made up to 05/09/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 October 2002Return made up to 05/09/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 September 2001Return made up to 05/09/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Return made up to 05/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2000Auditor's resignation (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 September 1999Return made up to 05/09/99; full list of members (6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 October 1998Return made up to 05/09/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 September 1996Return made up to 05/09/96; no change of members (4 pages)
21 March 1996Registered office changed on 21/03/96 from: main street kingston upon hull (1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 September 1995Return made up to 05/09/95; full list of members (6 pages)
24 February 1965Certificate of incorporation (1 page)