Company NameWright Halcrow Limited
Company StatusDissolved
Company Number04732668
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Westcott Road
South Shields
Tyne & Wear
NE34 0QY
Secretary NameMr Allan Hargreaves
NationalityEnglish
StatusClosed
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA
Director NameBrian Halcrow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Shaftesbury House
Lord Nelson Street
South Shields
Tyne & Wear
NE33 5NG
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address52 High Street
Loftus
Saltburn By The Sea
Redcar & Cleveland
TS13 4HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Financials

Year2014
Net Worth£112
Cash£5,992
Current Liabilities£24,083

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 October 2007Voluntary strike-off action has been suspended (1 page)
14 September 2007Application for striking-off (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 05/04/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 05/04/05; full list of members (3 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 April 2004Return made up to 05/04/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: 39 ravenside terrace chopwell newcastle upon tyne NE17 7LE (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
13 April 2003Incorporation (17 pages)