Company NameWright Attitude Management Limited
Company StatusDissolved
Company Number05022589
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Judith Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Secretary NameMr Robert Alan Wright
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewrightanglemarketing.com
Telephone01422 375034
Telephone regionHalifax

Location

Registered AddressUnit 70 Bowers Mill Branch Road
Barkisland
Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

9 at £1Judith Wright
90.00%
Ordinary
1 at £1Robert Alan Wright
10.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
17 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
28 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 March 2010Director's details changed for Judith Wright on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Judith Wright on 10 March 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 March 2008Return made up to 22/01/08; full list of members (3 pages)
27 March 2008Return made up to 22/01/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 March 2007Return made up to 22/01/07; full list of members (2 pages)
28 March 2007Return made up to 22/01/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 22/01/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 79 high meadows greetland halifax HX4 8QF (1 page)
27 April 2006Return made up to 22/01/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 79 high meadows greetland halifax HX4 8QF (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)