Company NameJames Wright (Master Tailor) Limited
Company StatusDissolved
Company Number01563144
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(10 years, 1 month after company formation)
Appointment Duration24 years, 12 months (closed 14 June 2016)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam House 6 The Hollies
Stockton On The Forest
York
YO32 9UW
Director NameSusan Monica Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(10 years, 1 month after company formation)
Appointment Duration24 years, 12 months (closed 14 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam House 6 The Hollies
Stockton On The Forest
York
YO32 9UW
Secretary NameSusan Monica Wright
NationalityBritish
StatusClosed
Appointed26 June 1991(10 years, 1 month after company formation)
Appointment Duration24 years, 12 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressHornbeam House 6 The Hollies
Stockton On The Forest
York
YO32 9UW
Director NameStephen Cartmell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 1999)
RoleManager
Correspondence Address43 Wilson Street
Anlaby
Hull
HU10 7AL

Contact

Websitejameswrightmenswearuk.com

Location

Registered AddressC/O Derede Associates Ltd Unit 14a Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

50 at £1James Wright
50.00%
Ordinary
50 at £1Susan Monica Wright
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

19 February 1999Delivered on: 1 March 1999
Satisfied on: 13 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 724/726 anlaby road hull city of kingston upon hull t/no;-HS20188.
Fully Satisfied
16 November 1982Delivered on: 29 November 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 726 anlaby road, hull. Title no hs 13356.
Fully Satisfied
15 April 1982Delivered on: 21 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital.
Fully Satisfied
27 February 1985Delivered on: 6 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 726 anlaby road, hull, humberside t/no hs 19992.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Previous accounting period shortened from 31 January 2015 to 31 May 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 January 2015 to 31 May 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Director's details changed for Susan Monica Wright on 22 June 2014 (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Director's details changed for James Wright on 22 June 2014 (2 pages)
7 July 2014Director's details changed for Susan Monica Wright on 22 June 2014 (2 pages)
7 July 2014Director's details changed for James Wright on 22 June 2014 (2 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
4 July 2013Registered office address changed from 726 Anlaby Road Hull East Yorkshire HU4 6BP on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 726 Anlaby Road Hull East Yorkshire HU4 6BP on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 726 Anlaby Road Hull East Yorkshire HU4 6BP on 4 July 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Susan Monica Wright on 19 January 2012 (2 pages)
6 June 2012Director's details changed for Susan Monica Wright on 20 March 2012 (2 pages)
6 June 2012Secretary's details changed for Susan Monica Wright on 20 March 2012 (2 pages)
6 June 2012Director's details changed for Susan Monica Wright on 19 January 2012 (2 pages)
6 June 2012Director's details changed for Susan Monica Wright on 20 March 2012 (2 pages)
6 June 2012Director's details changed for Susan Monica Wright on 19 January 2012 (2 pages)
6 June 2012Director's details changed for James Wright on 19 January 2012 (2 pages)
6 June 2012Secretary's details changed for Susan Monica Wright on 19 January 2012 (2 pages)
6 June 2012Director's details changed for James Wright on 20 March 2012 (2 pages)
6 June 2012Director's details changed for James Wright on 20 March 2012 (2 pages)
6 June 2012Secretary's details changed for Susan Monica Wright on 20 March 2012 (2 pages)
6 June 2012Director's details changed for James Wright on 19 January 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 October 2006Return made up to 22/06/06; full list of members (2 pages)
5 October 2006Return made up to 22/06/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
20 July 2005Return made up to 22/06/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 July 2004Return made up to 22/06/04; full list of members (7 pages)
13 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 June 2003Return made up to 22/06/03; full list of members (7 pages)
19 June 2003Return made up to 22/06/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 August 2001Return made up to 22/06/01; full list of members (6 pages)
29 August 2001Return made up to 22/06/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 October 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Return made up to 22/06/99; full list of members (6 pages)
14 September 1999Return made up to 22/06/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Return made up to 22/06/96; full list of members (6 pages)
10 July 1996Return made up to 22/06/96; full list of members (6 pages)
10 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)