Company NameChris Wright Contracts Limited
Company StatusDissolved
Company Number02802755
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMichaela Ann Welby
NationalityBritish
StatusClosed
Appointed30 August 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed14 September 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 1993)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 April 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMr David Leslie Pickard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressPeel House
14 Knowles Lane Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Director NameChristopher John Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address30 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AE
Director NameMr Brian Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 1996)
RoleContracts Director
Correspondence Address11 Church View
Willington
Crook
County Durham
DL15 0UP
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(3 years after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameJeremy John Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressRakesdale House
Rakesdale, Red Road
Alton
Staffordshire
ST10 4BT
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
5 May 1998Return made up to 24/03/98; change of members (6 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Registered office changed on 06/03/98 from: shelf mills shelf halifax west yorkshire HX3 7PA (1 page)
25 February 1998Registered office changed on 25/02/98 from: clifton mills brighouse west yorkshire HD6 4EJ (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
4 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (5 pages)
15 October 1996Memorandum and Articles of Association (21 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (1 page)
26 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)