Company NameWrigan Design Limited
Company StatusDissolved
Company Number03455055
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Wright
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Merillies Gardens
Westcliff-On-Sea
Essex
SS0 0AB
Secretary NameBrenda Wright
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

65 at £1Andrew James Wright
65.00%
Ordinary
35 at £1Anna Rixon
35.00%
Ordinary

Financials

Year2014
Net Worth£8,444
Cash£13,264
Current Liabilities£11,548

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 November 2018Change of details for Anna Rixon as a person with significant control on 10 November 2018 (2 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 July 2018Change of details for Mr Andrew James Wright as a person with significant control on 9 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Andrew James Wright on 9 July 2018 (2 pages)
10 July 2018Change of details for Anna Rixon as a person with significant control on 9 July 2018 (2 pages)
2 April 2018Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 2 April 2018 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Secretary's details changed for Brenda Wright on 24 October 2015 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Secretary's details changed for Brenda Wright on 24 October 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
14 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 November 2009Director's details changed for Andrew James Wright on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Director's details changed for Andrew James Wright on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
5 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
12 November 2008Return made up to 24/10/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
17 January 2008Return made up to 24/10/07; no change of members (6 pages)
17 January 2008Return made up to 24/10/07; no change of members (6 pages)
21 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 December 2006Return made up to 24/10/06; full list of members (6 pages)
8 December 2006Return made up to 24/10/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
24 November 2005Return made up to 24/10/05; full list of members (6 pages)
24 November 2005Return made up to 24/10/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
14 October 2005Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 November 2004Return made up to 24/10/04; full list of members (6 pages)
5 November 2004Return made up to 24/10/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
10 June 2004Registered office changed on 10/06/04 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
27 April 2004Registered office changed on 27/04/04 from: 2 downhill park way rayleigh essex SS6 9RP (1 page)
27 April 2004Registered office changed on 27/04/04 from: 2 downhill park way rayleigh essex SS6 9RP (1 page)
13 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 September 2003Registered office changed on 02/09/03 from: 19 fairland close rayleigh essex SS6 9PA (1 page)
2 September 2003Registered office changed on 02/09/03 from: 19 fairland close rayleigh essex SS6 9PA (1 page)
17 October 2002Return made up to 24/10/02; full list of members (6 pages)
17 October 2002Return made up to 24/10/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 January 2001Return made up to 24/10/00; full list of members (6 pages)
2 January 2001Return made up to 24/10/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 October 1999 (10 pages)
6 June 2000Full accounts made up to 31 October 1999 (10 pages)
28 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 May 1999Registered office changed on 28/05/99 from: 3 regency court station approach hockley essex SS5 4TW (1 page)
28 May 1999Registered office changed on 28/05/99 from: 3 regency court station approach hockley essex SS5 4TW (1 page)
30 November 1998Return made up to 24/10/98; full list of members (6 pages)
30 November 1998Return made up to 24/10/98; full list of members (6 pages)
30 November 1998Full accounts made up to 31 October 1998 (10 pages)
30 November 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Full accounts made up to 31 October 1998 (10 pages)
6 November 1997Registered office changed on 06/11/97 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
24 October 1997Incorporation (16 pages)
24 October 1997Incorporation (16 pages)