Company NameWysock-Wright & Co. Limited
Company StatusDissolved
Company Number02362649
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameLaneprime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Caroline Gwendolen Wright
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(3 years after company formation)
Appointment Duration15 years, 10 months (closed 15 January 2008)
RoleAdministrator
Correspondence AddressKeysford
Horsted Keynes
West Sussex
RH17 7EA
Secretary NameSusan Caroline Gwendolen Wright
NationalityBritish
StatusClosed
Appointed17 March 1992(3 years after company formation)
Appointment Duration15 years, 10 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressKeysford
Horsted Keynes
West Sussex
RH17 7EA
Director NameChristopher Richard Walter Wysock Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 15 January 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeysford
Tremaines Lane
Horsted Keynes
Sussex
RH17 7EA
Director NameSarah-Jane Clare Tillard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleAdministrator
Correspondence AddressChurch Cottage
Chailey Green
Sussex
Director NameChristopher Richard Walter Wysock Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 May 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeysford
Tremaines Lane
Horsted Keynes
Sussex
RH17 7EA
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(8 years, 11 months after company formation)
Appointment Duration1 day (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£1,256
Current Liabilities£174,175

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
4 April 2006Return made up to 17/03/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 May 2005Return made up to 17/03/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 May 2003Return made up to 17/03/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 March 2001Return made up to 17/03/01; full list of members (6 pages)
20 June 2000Memorandum and Articles of Association (12 pages)
5 April 2000Company name changed laneprime LIMITED\certificate issued on 06/04/00 (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 March 2000Director resigned (1 page)
23 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 1999Return made up to 17/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 August 1998Director resigned (1 page)
20 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 March 1998Return made up to 17/03/98; no change of members (4 pages)
12 March 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: 308 london road hadleigh essex (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Return made up to 17/03/97; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 March 1996Return made up to 17/03/96; full list of members (6 pages)