Company NameWrightson Ellis Design & Build Limited
Company StatusDissolved
Company Number04189520
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bryan Jeffery Wrightson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 day after company formation)
Appointment Duration13 years, 8 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stepney Green
London
E1 3JJ
Secretary NameMr Bryan Jeffery Wrightson
NationalityBritish
StatusClosed
Appointed03 October 2007(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 09 December 2014)
RoleProp Co Secretary
Country of ResidenceEngland
Correspondence Address28 Stepney Green
London
E1 3JJ
Director NameMr Nat John Ellis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 December 2014)
RoleConstrution Manager
Country of ResidenceEngland
Correspondence AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
Secretary NameFelicitas Ader
NationalityGerman
StatusResigned
Appointed30 March 2001(1 day after company formation)
Appointment Duration1 month (resigned 01 May 2001)
RoleSecretary
Correspondence Address28 Stepney Green
London
E1 3JJ
Secretary NameGiles Standing
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2007)
RoleProposed Secretary
Correspondence Address28a Springdale Road
Stoke Newington
London
N16 9NX
Director NameNat John Ellis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2010)
RoleProp Director
Correspondence Address1 Lords Close
Feltham
Middlesex
TW13 5LH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Bryan Jeffery Wrightson
50.00%
Ordinary
50 at £1Nat John Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£69,431
Cash£81
Current Liabilities£65,017

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
9 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
12 November 2013Registered office address changed from 39 the Mall Ealing London W5 3TJ on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from 39 the Mall Ealing London W5 3TJ on 12 November 2013 (2 pages)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Statement of affairs with form 4.19 (6 pages)
6 June 2013Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages)
6 June 2013Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages)
6 June 2013Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages)
4 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(14 pages)
4 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(14 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (14 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (10 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (10 pages)
14 May 2010Registered office address changed from 32a Hertford Road Islington London N1 5SH on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 32a Hertford Road Islington London N1 5SH on 14 May 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 April 2010Termination of appointment of Nat Ellis as a director (2 pages)
19 April 2010Termination of appointment of Nat Ellis as a director (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2009Return made up to 29/03/09; full list of members (5 pages)
5 May 2009Return made up to 29/03/09; full list of members (5 pages)
12 December 2008Return made up to 29/03/08; full list of members (5 pages)
12 December 2008Return made up to 29/03/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 November 2008Registered office changed on 18/11/2008 from 28 stepney green london E1 3JJ (1 page)
18 November 2008Registered office changed on 18/11/2008 from 28 stepney green london E1 3JJ (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: weaver rose weaver rose house southall high street southall middlesex UB1 3DN (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 29/03/07; full list of members (7 pages)
17 October 2007Registered office changed on 17/10/07 from: weaver rose weaver rose house southall high street southall middlesex UB1 3DN (1 page)
17 October 2007Return made up to 29/03/07; full list of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Return made up to 29/03/06; full list of members (6 pages)
17 October 2006Return made up to 29/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 29/03/05; full list of members (6 pages)
14 June 2005Return made up to 29/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
28 July 2004Registered office changed on 28/07/04 from: weaver rose & co suite 17 central chambers ealing london W5 2NR (1 page)
28 July 2004Registered office changed on 28/07/04 from: weaver rose & co suite 17 central chambers ealing london W5 2NR (1 page)
28 July 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 29/03/03; full list of members (6 pages)
25 March 2003Return made up to 29/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Registered office changed on 25/06/02 from: 28 stepney green london E1 3JJ (1 page)
25 June 2002Registered office changed on 25/06/02 from: 28 stepney green london E1 3JJ (1 page)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Ad 30/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2001Ad 30/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)