Company NameWrightprice Pools Limited
Company StatusDissolved
Company Number03997588
CategoryPrivate Limited Company
Incorporation Date16 May 2000(24 years ago)
Dissolution Date19 August 2003 (20 years, 9 months ago)
Previous NameSouth East Aviation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Loder Price
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address14 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameMr Michael Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Hanging Hill Lane
Brentwood
Essex
CM13 2HY
Secretary NameJonathan Loder Price
NationalityBritish
StatusClosed
Appointed06 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address14 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 9 Whitegate Business Centre
Alexander Lane Hutton
Brentwood
Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 March 2003Application for striking-off (1 page)
25 July 2002Registered office changed on 25/07/02 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
19 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
16 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Company name changed south east aviation services lim ited\certificate issued on 22/12/00 (2 pages)
21 December 2000Ad 06/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: 17 city business centre lower road london SE16 2XB (1 page)
16 May 2000Incorporation (11 pages)