This company is commonly known as R.d.wright Limited. The company was founded 21 years ago and was given the registration number 04539001. The firm's registered office is in ORMSKIRK. You can find them at Unit 5, Old Boundary Way, Ormskirk, Lancs. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | R.D.WRIGHT LIMITED |
---|---|---|
Company Number | : | 04539001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2002 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Old Boundary Way, Ormskirk, Lancs, United Kingdom, L39 2YW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW | Director | 25 May 2022 | Active |
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW | Secretary | 18 September 2002 | Active |
Yellow House, Common Road, Hopton, Diss, England, IP22 2QU | Director | 02 February 2022 | Active |
Yellow House, Common Road, Hopton, Diss, England, IP22 2QU | Director | 03 December 2021 | Active |
The Old Coach House, Common Road, Hopton, Diss, England, IP22 2QU | Director | 25 January 2022 | Active |
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW | Director | 18 September 2002 | Active |
Mr David Christopher Burke | ||
Notified on | : | 25 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW |
Nature of control | : |
|
Mr Benjamin Miles Kwame Shotbolt | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach House, Common Road, Diss, England, IP22 2QU |
Nature of control | : |
|
Alsten Kochi (Acq1) Ltd | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yellow House, Common Road, Diss, England, IP22 2QU |
Nature of control | : |
|
Mr David Christopher Burke | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yellow House, Common Road, Diss, England, IP22 2QU |
Nature of control | : |
|
Mr Russell Darren Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-10 | Gazette | Gazette filings brought up to date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.