Company NameWright Company 100 Limited
Company StatusDissolved
Company Number04828749
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameWright Investment Waterfronts Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Desmond Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(7 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 23 May 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DD
Secretary NameMrs Diane Maria Wright
NationalityBritish
StatusClosed
Appointed24 February 2004(7 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 23 May 2017)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane Loversall
Doncaster
DN11 9DD
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Contact

Websitewww.wrightinvestments.co.uk
Email address[email protected]

Location

Registered AddressJ3 Business Park
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

99 at £1Mr Colin Desmond Wright
99.00%
Ordinary
1 at £1Mr Diane Maria Wright
1.00%
Ordinary

Financials

Year2014
Net Worth£357,209
Current Liabilities£250,330

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2016Compulsory strike-off action has been suspended (1 page)
4 November 2016Compulsory strike-off action has been suspended (1 page)
21 March 2016Company name changed wright investment waterfronts LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
21 March 2016Company name changed wright investment waterfronts LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Registered office address changed from Wright Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE to J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Wright Business Park Carr Hill Balby Doncaster South Yorkshire DN4 8DE to J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE on 24 July 2015 (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Notice of ceasing to act as receiver or manager (4 pages)
26 March 2014Receiver's abstract of receipts and payments to 17 March 2014 (2 pages)
26 March 2014Receiver's abstract of receipts and payments to 17 March 2014 (2 pages)
26 March 2014Notice of ceasing to act as receiver or manager (4 pages)
5 March 2014Receiver's abstract of receipts and payments to 26 February 2014 (2 pages)
5 March 2014Receiver's abstract of receipts and payments to 26 February 2014 (2 pages)
5 September 2013Receiver's abstract of receipts and payments to 26 August 2013 (2 pages)
5 September 2013Receiver's abstract of receipts and payments to 26 August 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 26 February 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 26 February 2013 (2 pages)
14 March 2012Notice of appointment of receiver or manager (3 pages)
14 March 2012Notice of appointment of receiver or manager (3 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
2 June 2011Amended accounts made up to 31 July 2010 (7 pages)
2 June 2011Amended accounts made up to 31 July 2010 (7 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Director's details changed for Mr Colin Desmond Wright on 25 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Colin Desmond Wright on 25 November 2009 (2 pages)
11 August 2009Return made up to 27/06/09; full list of members (3 pages)
11 August 2009Return made up to 27/06/09; full list of members (3 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
29 June 2007Return made up to 27/06/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2007Particulars of mortgage/charge (11 pages)
4 January 2007Particulars of mortgage/charge (11 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 27/06/06; full list of members (3 pages)
7 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Registered office changed on 11/05/06 from: wright business park stevens road doncaster DN4 0LT (1 page)
11 May 2006Registered office changed on 11/05/06 from: wright business park stevens road doncaster DN4 0LT (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 October 2004Return made up to 10/07/04; full list of members (6 pages)
4 October 2004Return made up to 10/07/04; full list of members (6 pages)
14 April 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: abacus accounting & business con equity house wright business park doncaster DN4 0LT (1 page)
18 March 2004Registered office changed on 18/03/04 from: abacus accounting & business con equity house wright business park doncaster DN4 0LT (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (12 pages)
10 July 2003Incorporation (12 pages)