Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DD
Secretary Name | Mrs Diane Maria Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 23 May 2017) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Loversall Hall Rakes Lane Loversall Doncaster DN11 9DD |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Website | www.wrightinvestments.co.uk |
---|---|
Email address | [email protected] |
Registered Address | J3 Business Park Carr Hill Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
99 at £1 | Mr Colin Desmond Wright 99.00% Ordinary |
---|---|
1 at £1 | Mr Diane Maria Wright 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,209 |
Current Liabilities | £250,330 |
Latest Accounts | 31 July 2010 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 November 2016 | Compulsory strike-off action has been suspended (1 page) |
21 March 2016 | Company name changed wright investment waterfronts LTD\certificate issued on 21/03/16
|
21 March 2016 | Company name changed wright investment waterfronts LTD\certificate issued on 21/03/16
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 September 2015 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered 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 2015 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered 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 2015 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2015-07-24
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (2 pages) |
26 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
26 March 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (2 pages) |
26 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
5 March 2014 | Receiver's abstract of receipts and payments to 26 February 2014 (2 pages) |
5 March 2014 | Receiver's abstract of receipts and payments to 26 February 2014 (2 pages) |
5 September 2013 | Receiver's abstract of receipts and payments to 26 August 2013 (2 pages) |
5 September 2013 | Receiver's abstract of receipts and payments to 26 August 2013 (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 26 February 2013 (2 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 26 February 2013 (2 pages) |
14 March 2012 | Notice of appointment of receiver or manager (3 pages) |
14 March 2012 | Notice of appointment of receiver or manager (3 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
2 June 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
2 June 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Director's details changed for Mr Colin Desmond Wright on 25 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Colin Desmond Wright on 25 November 2009 (2 pages) |
11 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 January 2007 | Particulars of mortgage/charge (11 pages) |
4 January 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: wright business park stevens road doncaster DN4 0LT (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: wright business park stevens road doncaster DN4 0LT (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
4 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
14 April 2004 | Ad 24/02/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 April 2004 | Ad 24/02/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 April 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: abacus accounting & business con equity house wright business park doncaster DN4 0LT (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: abacus accounting & business con equity house wright business park doncaster DN4 0LT (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (12 pages) |
10 July 2003 | Incorporation (12 pages) |