Company NameWright (Hull) Limited
Company StatusDissolved
Company Number01567965
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anne Marie Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge 104 Main Street
Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Director NameMr Philip Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 29 June 2016)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
104 Main Street, Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Director NameMr Michael Philip Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(12 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 29 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Cherry Garth
Lund
York
East Yorkshire
YO25 9TD
Secretary NameJohn Michael Wardell
NationalityBritish
StatusClosed
Appointed20 October 1995(14 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 29 June 2016)
RoleCompany Director
Correspondence Address57 Thornwick Avenue
Willerby
Kingston Upon Hull
The East Riding Of Yorkshire
HU10 6LS
Director NameChristopher John Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(18 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 29 June 2016)
RoleSurveyor/Estimator
Correspondence Address47 Preston Lane
Bilton
Kingston Upon Hull
East Riding Of Yorkshire
HU11 4DE
Director NameMr Nicholas John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(22 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWharfe View
Main Street
Newton Kyme
West Yorkshire
LS24 9LS
Director NameMr Matthew Blake Watts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 2005(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 29 June 2016)
RoleHomes Manager
Country of ResidenceEngland
Correspondence AddressGreenacre 47 West End
South Cave
East Yorkshire
HU15 2EX
Director NameMr Harold Wright
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleBuilder
Correspondence AddressHeatherdene 10 Birmingham Road
Coleshill
Birmingham
West Midlands
B46 2EN
Director NameMrs Freda Wright
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleSecretary
Correspondence AddressHeatherdene
10 Birmingham Road Whitacre Heath
Coleshill
Warwickshire
Director NameMrs Eleanor Wright
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address6 Highgate
Beverley
North Humberside
HU17 0DN
Director NameDr David Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleLecturer
Correspondence AddressHillcote 69 Penrhos Road
Bangor
Gwynedd
LL57 2BQ
Wales
Director NameMr Malcolm Stow Webster
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleBuilding Negotiator
Correspondence AddressBeck Cottage 28 Beck Bank
Cottingham
North Humberside
HU16 4LH
Director NameMr David Frederick Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleQuantity Surveyor
Correspondence Address4 Silverdale Road
Hull
North Humberside
HU6 7HQ
Director NameMr John Martin Levett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleSecretary
Correspondence Address19 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameMr Robert Anthony Ingham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleEstimator
Correspondence Address26 The Vale
Kirk Ella
Hull
North Humberside
HU10 7PS
Director NameMichael Maurice Hinch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleContracts Director
Correspondence AddressBycroft House Bycroft Road
Morton
Gainsborough
Lincolnshire
DN21 3BU
Secretary NameMr John Martin Levett
NationalityBritish
StatusResigned
Appointed11 January 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address19 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameDean Holborn Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2002)
RoleSales Director
Correspondence Address86 Easton Road
Bridlington
East Yorkshire
YO16 4DB
Director NameMr George Arthur Eggleston
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressSnilesworth Cottage 93 Main Street
Etton
Beverley
North Humberside
HU17 7PG
Director NameMichael Burt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence Address35 Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ
Director NameJulie Jessie Langlands
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2004)
RoleSales Director
Correspondence AddressFold Cottage
High Grange, Aike
Driffield
YO25 9BG

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£19,457,233
Gross Profit£2,248,673
Net Worth£3,243,622
Cash£16,088
Current Liabilities£8,407,066

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 August 2017Bona Vacantia disclaimer (1 page)
17 August 2017Bona Vacantia disclaimer (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Administrator's progress report to 14 January 2016 (15 pages)
25 April 2016Administrator's progress report to 14 January 2016 (15 pages)
29 March 2016Notice of move from Administration to Dissolution on 14 January 2016 (15 pages)
29 March 2016Notice of move from Administration to Dissolution on 14 January 2016 (15 pages)
8 September 2015Administrator's progress report to 2 August 2015 (13 pages)
8 September 2015Administrator's progress report to 2 August 2015 (13 pages)
4 September 2015Administrator's progress report to 2 February 2015 (13 pages)
4 September 2015Administrator's progress report to 2 February 2015 (13 pages)
4 September 2015Administrator's progress report to 2 February 2015 (13 pages)
2 February 2015Notice of extension of period of Administration (1 page)
2 February 2015Administrator's progress report to 9 January 2015 (14 pages)
2 February 2015Administrator's progress report to 9 January 2015 (14 pages)
2 February 2015Administrator's progress report to 9 January 2015 (14 pages)
2 February 2015Notice of extension of period of Administration (1 page)
4 September 2014Administrator's progress report to 2 August 2014 (13 pages)
4 September 2014Administrator's progress report to 2 August 2014 (13 pages)
4 September 2014Administrator's progress report to 2 August 2014 (13 pages)
4 March 2014Administrator's progress report to 2 February 2014 (12 pages)
4 March 2014Administrator's progress report to 2 February 2014 (12 pages)
4 March 2014Administrator's progress report to 2 February 2014 (12 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
24 January 2013Administrator's progress report to 17 December 2012 (19 pages)
24 January 2013Administrator's progress report to 17 December 2012 (19 pages)
23 January 2013Notice of extension of period of Administration (3 pages)
23 January 2013Notice of extension of period of Administration (3 pages)
6 September 2012Administrator's progress report to 2 August 2012 (10 pages)
6 September 2012Administrator's progress report to 2 August 2012 (10 pages)
6 September 2012Administrator's progress report to 2 August 2012 (10 pages)
3 February 2012Notice of extension of period of Administration (1 page)
3 February 2012Notice of extension of period of Administration (1 page)
24 January 2012Administrator's progress report to 13 December 2011 (9 pages)
24 January 2012Administrator's progress report to 13 December 2011 (9 pages)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
27 July 2010Notice of extension of period of Administration (1 page)
27 July 2010Notice of extension of period of Administration (1 page)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
3 February 2010Notice of extension of period of Administration (1 page)
3 February 2010Notice of extension of period of Administration (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
9 April 2009Statement of affairs with form 2.15B/2.14B (22 pages)
9 April 2009Statement of affairs with form 2.15B/2.14B (22 pages)
31 March 2009Statement of administrator's proposal (26 pages)
31 March 2009Statement of administrator's proposal (26 pages)
12 February 2009Registered office changed on 12/02/2009 from the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
12 February 2009Registered office changed on 12/02/2009 from the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
5 February 2008Return made up to 11/01/08; full list of members (3 pages)
5 February 2008Return made up to 11/01/08; full list of members (3 pages)
21 December 2007Full accounts made up to 28 February 2007 (16 pages)
21 December 2007Full accounts made up to 28 February 2007 (16 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 11/01/07; full list of members (3 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
23 January 2007Registered office changed on 23/01/07 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Return made up to 11/01/07; full list of members (3 pages)
22 December 2006Full accounts made up to 28 February 2006 (17 pages)
22 December 2006Full accounts made up to 28 February 2006 (17 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 11/01/06; full list of members (3 pages)
31 January 2006Location of register of members (1 page)
31 January 2006Registered office changed on 31/01/06 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
31 January 2006Registered office changed on 31/01/06 from: the wright group, main st fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
31 January 2006Return made up to 11/01/06; full list of members (3 pages)
31 January 2006Location of register of members (1 page)
14 December 2005Full accounts made up to 28 February 2005 (15 pages)
14 December 2005Full accounts made up to 28 February 2005 (15 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
5 November 2004Full accounts made up to 29 February 2004 (15 pages)
5 November 2004Full accounts made up to 29 February 2004 (15 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 February 2004Return made up to 11/01/04; full list of members (8 pages)
12 February 2004Return made up to 11/01/04; full list of members (8 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003Full accounts made up to 28 February 2003 (15 pages)
6 August 2003Full accounts made up to 28 February 2003 (15 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
4 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 11/01/03; full list of members (8 pages)
13 February 2003Return made up to 11/01/03; full list of members (8 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
24 July 2002Full accounts made up to 30 September 2001 (14 pages)
24 July 2002Full accounts made up to 30 September 2001 (14 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
26 July 2001Full accounts made up to 30 September 2000 (13 pages)
26 July 2001Full accounts made up to 30 September 2000 (13 pages)
6 February 2001Return made up to 11/01/01; full list of members (8 pages)
6 February 2001Return made up to 11/01/01; full list of members (8 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 July 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
26 July 1999Full accounts made up to 30 September 1998 (14 pages)
26 July 1999Full accounts made up to 30 September 1998 (14 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 11/01/99; full list of members (7 pages)
10 February 1999Return made up to 11/01/99; full list of members (7 pages)
22 January 1999Ad 24/09/98--------- £ si 850000@1=850000 £ ic 10000/860000 (2 pages)
22 January 1999Particulars of contract relating to shares (3 pages)
22 January 1999Particulars of contract relating to shares (3 pages)
22 January 1999Ad 24/09/98--------- £ si 850000@1=850000 £ ic 10000/860000 (2 pages)
24 December 1998£ nc 100000/1000000 24/09/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998£ nc 100000/1000000 24/09/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1998Particulars of mortgage/charge (4 pages)
25 September 1998Particulars of mortgage/charge (4 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
2 February 1998Return made up to 11/01/98; no change of members (5 pages)
2 February 1998Return made up to 11/01/98; no change of members (5 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 30 September 1996 (13 pages)
31 October 1997Full accounts made up to 30 September 1996 (13 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997Return made up to 11/01/97; no change of members (5 pages)
31 January 1997Return made up to 11/01/97; no change of members (5 pages)
18 October 1996Full accounts made up to 30 September 1995 (13 pages)
18 October 1996Full accounts made up to 30 September 1995 (13 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Return made up to 11/01/96; full list of members (10 pages)
12 February 1996Return made up to 11/01/96; full list of members (10 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
27 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 October 1995Company name changed wright construction LIMITED\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed wright construction LIMITED\certificate issued on 18/10/95 (4 pages)
12 October 1995Full accounts made up to 30 September 1994 (13 pages)
12 October 1995Full accounts made up to 30 September 1994 (13 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
20 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 January 1993Particulars of mortgage/charge (3 pages)
12 January 1993Particulars of mortgage/charge (3 pages)