Company NameWright Design (Hull) Limited
Company StatusDissolved
Company Number04188748
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Gordon Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address18 Westwick
Hedon
Hull
HU12 8HQ
Secretary NameTracy Elizabeth Margaret Wright
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Westwick
Hedon
Hull
HU12 8HQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01482 587328
Telephone regionHull

Location

Registered Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at 0.5Derek Gordon Wright
50.00%
Ordinary
1 at 0.5Ms Tracy Elizabeth Margaret Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,476
Current Liabilities£29,741

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(4 pages)
6 July 2010Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 28/03/08; full list of members (3 pages)
22 December 2008Return made up to 28/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 28/03/07; full list of members (6 pages)
1 May 2007Return made up to 28/03/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 28/03/06; full list of members (6 pages)
26 May 2006Return made up to 28/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
1 April 2004Return made up to 28/03/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 28/03/03; full list of members (6 pages)
28 March 2003Return made up to 28/03/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2002Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 April 2001Registered office changed on 03/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001Incorporation (16 pages)
28 March 2001Incorporation (16 pages)