Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Director Name | Mr Philip Wright |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 29 June 2016) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge 104 Main Street, Etton Beverley The East Riding Of Yorkshire HU17 7PQ |
Director Name | Mr Michael Philip Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 29 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Garth Lund York East Yorkshire YO25 9TD |
Secretary Name | John Michael Wardell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 29 June 2016) |
Role | Company Director |
Correspondence Address | 57 Thornwick Avenue Willerby Kingston Upon Hull The East Riding Of Yorkshire HU10 6LS |
Director Name | Christopher John Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 29 June 2016) |
Role | Surveyor/Estimator |
Correspondence Address | 47 Preston Lane Bilton Kingston Upon Hull East Riding Of Yorkshire HU11 4DE |
Director Name | Mr Nicholas John Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 29 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wharfe View Main Street Newton Kyme West Yorkshire LS24 9LS |
Director Name | Mr Matthew Blake Watts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 July 2005(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 June 2016) |
Role | Homes Manager |
Country of Residence | England |
Correspondence Address | Greenacre 47 West End South Cave East Yorkshire HU15 2EX |
Director Name | Mr Harold Wright |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Builder |
Correspondence Address | Heatherdene 10 Birmingham Road Coleshill Birmingham West Midlands B46 2EN |
Director Name | Mrs Freda Wright |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Secretary |
Correspondence Address | Heatherdene 10 Birmingham Road Whitacre Heath Coleshill Warwickshire |
Director Name | Mrs Eleanor Wright |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 6 Highgate Beverley North Humberside HU17 0DN |
Director Name | Dr David Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Lecturer |
Correspondence Address | Hillcote 69 Penrhos Road Bangor Gwynedd LL57 2BQ Wales |
Director Name | Mr Malcolm Stow Webster |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Building Negotiator |
Correspondence Address | Beck Cottage 28 Beck Bank Cottingham North Humberside HU16 4LH |
Director Name | Mr David Frederick Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Quantity Surveyor |
Correspondence Address | 4 Silverdale Road Hull North Humberside HU6 7HQ |
Director Name | Mr John Martin Levett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Secretary |
Correspondence Address | 19 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Mr Robert Anthony Ingham |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Estimator |
Correspondence Address | 26 The Vale Kirk Ella Hull North Humberside HU10 7PS |
Director Name | Michael Maurice Hinch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Contracts Director |
Correspondence Address | Bycroft House Bycroft Road Morton Gainsborough Lincolnshire DN21 3BU |
Secretary Name | Mr John Martin Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 19 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Dean Holborn Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 September 2002) |
Role | Sales Director |
Correspondence Address | 86 Easton Road Bridlington East Yorkshire YO16 4DB |
Director Name | Mr George Arthur Eggleston |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Snilesworth Cottage 93 Main Street Etton Beverley North Humberside HU17 7PG |
Director Name | Michael Burt |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 35 Mill Lane Acaster Malbis York North Yorkshire YO23 2UJ |
Director Name | Julie Jessie Langlands |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2004) |
Role | Sales Director |
Correspondence Address | Fold Cottage High Grange, Aike Driffield YO25 9BG |
Registered Address | Pricewaterhouse Coopers Llp Benson House Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £19,457,233 |
Gross Profit | £2,248,673 |
Net Worth | £3,243,622 |
Cash | £16,088 |
Current Liabilities | £8,407,066 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 August 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
17 August 2017 | Bona Vacantia disclaimer (1 page) |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Administrator's progress report to 14 January 2016 (15 pages) |
25 April 2016 | Administrator's progress report to 14 January 2016 (15 pages) |
29 March 2016 | Notice of move from Administration to Dissolution on 14 January 2016 (15 pages) |
29 March 2016 | Notice of move from Administration to Dissolution on 14 January 2016 (15 pages) |
8 September 2015 | Administrator's progress report to 2 August 2015 (13 pages) |
8 September 2015 | Administrator's progress report to 2 August 2015 (13 pages) |
4 September 2015 | Administrator's progress report to 2 February 2015 (13 pages) |
4 September 2015 | Administrator's progress report to 2 February 2015 (13 pages) |
4 September 2015 | Administrator's progress report to 2 February 2015 (13 pages) |
2 February 2015 | Notice of extension of period of Administration (1 page) |
2 February 2015 | Administrator's progress report to 9 January 2015 (14 pages) |
2 February 2015 | Administrator's progress report to 9 January 2015 (14 pages) |
2 February 2015 | Administrator's progress report to 9 January 2015 (14 pages) |
2 February 2015 | Notice of extension of period of Administration (1 page) |
4 September 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
4 September 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
4 September 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
4 March 2014 | Administrator's progress report to 2 February 2014 (12 pages) |
4 March 2014 | Administrator's progress report to 2 February 2014 (12 pages) |
4 March 2014 | Administrator's progress report to 2 February 2014 (12 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
24 January 2013 | Administrator's progress report to 17 December 2012 (19 pages) |
24 January 2013 | Administrator's progress report to 17 December 2012 (19 pages) |
23 January 2013 | Notice of extension of period of Administration (3 pages) |
23 January 2013 | Notice of extension of period of Administration (3 pages) |
6 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
6 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
6 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
3 February 2012 | Notice of extension of period of Administration (1 page) |
3 February 2012 | Notice of extension of period of Administration (1 page) |
24 January 2012 | Administrator's progress report to 13 December 2011 (9 pages) |
24 January 2012 | Administrator's progress report to 13 December 2011 (9 pages) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
9 April 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
9 April 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
31 March 2009 | Statement of administrator's proposal (26 pages) |
31 March 2009 | Statement of administrator's proposal (26 pages) |
12 February 2009 | Registered 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 2009 | Registered 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 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
5 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Registered 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 2007 | Registered 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 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
22 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
31 January 2006 | Location of register of members (1 page) |
31 January 2006 | Registered 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 2006 | Registered 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 2006 | Return made up to 11/01/06; full list of members (3 pages) |
31 January 2006 | Location of register of members (1 page) |
14 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
14 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members
|
21 March 2005 | Return made up to 11/01/05; full list of members
|
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
5 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
5 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Full accounts made up to 28 February 2003 (15 pages) |
6 August 2003 | Full accounts made up to 28 February 2003 (15 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
4 March 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 11/01/02; full list of members
|
13 February 2002 | Return made up to 11/01/02; full list of members
|
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members
|
8 February 2000 | Return made up to 11/01/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members (7 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members (7 pages) |
22 January 1999 | Ad 24/09/98--------- £ si 850000@1=850000 £ ic 10000/860000 (2 pages) |
22 January 1999 | Particulars of contract relating to shares (3 pages) |
22 January 1999 | Particulars of contract relating to shares (3 pages) |
22 January 1999 | Ad 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 1998 | Resolutions
|
24 December 1998 | £ nc 100000/1000000 24/09/98 (1 page) |
24 December 1998 | Resolutions
|
25 September 1998 | Particulars of mortgage/charge (4 pages) |
25 September 1998 | Particulars of mortgage/charge (4 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
2 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (13 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (5 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (5 pages) |
18 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 October 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Return made up to 11/01/96; full list of members (10 pages) |
12 February 1996 | Return made up to 11/01/96; full list of members (10 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
27 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 October 1995 | Company name changed wright construction LIMITED\certificate issued on 18/10/95 (4 pages) |
17 October 1995 | Company name changed wright construction LIMITED\certificate issued on 18/10/95 (4 pages) |
12 October 1995 | Full accounts made up to 30 September 1994 (13 pages) |
12 October 1995 | Full accounts made up to 30 September 1994 (13 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
20 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 January 1993 | Particulars of mortgage/charge (3 pages) |
12 January 1993 | Particulars of mortgage/charge (3 pages) |