Company NameT. Wright & Son (Services) Limited
DirectorsCharles Trevor Ashton and Philip Wright
Company StatusDissolved
Company Number01341469
CategoryPrivate Limited Company
Incorporation Date30 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Charles Trevor Ashton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RolePlumbing And Heating Manager
Correspondence Address51 Green Lane
Cottingham
North Humberside
HU16 5JJ
Director NameMr Philip Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
104 Main Street, Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Secretary NameMr Philip Wright
NationalityBritish
StatusCurrent
Appointed24 October 1995(17 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
104 Main Street, Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Secretary NameMr John Martin Levett
NationalityBritish
StatusResigned
Appointed28 June 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address19 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL

Location

Registered AddressLowgate House
Lowgate
Hull
Kingston Upon Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 1999Dissolved (1 page)
23 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (7 pages)
7 June 1996Appointment of a voluntary liquidator (1 page)
7 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1996Registered office changed on 06/06/96 from: main st kinston-upon-hull north humberside HU2 0LA (1 page)
27 October 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)