This company is commonly known as Wright Steel Construction Limited. The company was founded 25 years ago and was given the registration number 03608399. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WRIGHT STEEL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03608399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Brooksbank House, Pound Lane Copythorne, Southampton, SO40 2PD | Director | 08 December 2008 | Active |
Treetops 8 Northampton Road, West Haddon, Northampton, NN6 7AR | Secretary | 22 December 1998 | Active |
Topps Cottage, The Borough, Downton, SP5 3ND | Secretary | 08 December 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 03 August 1998 | Active |
Treetops, 8 Northampton Road, West Haddon, NN6 7AR | Director | 22 December 1998 | Active |
Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO15 2EA | Director | 14 March 2019 | Active |
Foxhill Stables, Home Farm, Foxhill Road, West Haddon, NN6 7BG | Director | 22 December 1998 | Active |
Orchard House, Willoughby Road Morcott, Oakham, LE15 9DY | Director | 13 June 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 03 August 1998 | Active |
Stuart Buckham | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO15 2EA |
Nature of control | : |
|
Mr Nigel Roger Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Fortus Recovery Limited, Grove House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Capital | Capital allotment shares. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.