This company is commonly known as Wrights Engineers Limited. The company was founded 30 years ago and was given the registration number 02861897. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, . This company's SIC code is 25620 - Machining.
Name | : | WRIGHTS ENGINEERS LIMITED |
---|---|---|
Company Number | : | 02861897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Spring Gardens, Cantley, Doncaster, England, DN3 3PR | Secretary | 28 November 2005 | Active |
1, Spring Gardens, Cantley, Doncaster, England, DN3 3PR | Director | 01 January 1996 | Active |
2 Kestrel Garth, Morley, Leeds, LS27 8TF | Secretary | 01 October 1997 | Active |
35 Parksgate Avenue, Lincoln, LN6 7HP | Secretary | 13 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1993 | Active |
45 Greystones Road, Gainsborough, DN21 2TQ | Director | 01 January 1996 | Active |
2 Scarborough Road, Blyton, Gainsborough, DN21 3NA | Director | 01 January 2006 | Active |
14 The Paddocks, Beckingham, Doncaster, DN10 4PD | Director | 13 October 1993 | Active |
10 Bar Road North, Beckingham, Doncaster, DN10 4NN | Director | 13 October 1993 | Active |
Mr James Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Scarborough Road, Gainsborough, England, DN21 3NA |
Nature of control | : |
|
Mr Ronald John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Spring Gardens, Doncaster, England, DN3 3PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person secretary company with change date. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.