Company NameWright Financial Services Ltd
Company StatusDissolved
Company Number04556799
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Kevin Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months (closed 09 August 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address64 Broomfield Road
Lyttleton House
Chelmsford
Essex
CM1 1SW
Director NameJanet Fraser Neill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2006)
RoleSecretary
Correspondence Address112 Saint Fabians Drive
Chelmsford
Essex
CM1 2PR
Secretary NameKevin Wright
NationalityBritish
StatusResigned
Appointed24 October 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2006)
RoleFinancial Advisor
Correspondence AddressKathryn Cottage
Garden Fields
Stebbing
Essex
CM6 3RG
Secretary NameMr James Duncan Stott
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address64 Broomfield Road
Lyttleton House
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Mr Kevin Charles Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£11,874
Cash£3,214
Current Liabilities£27,906

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
18 September 2015Voluntary strike-off action has been suspended (1 page)
18 September 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
1 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 April 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
1 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 March 2013Register inspection address has been changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page)
8 March 2013Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 March 2013Register inspection address has been changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page)
8 March 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
7 March 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 March 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of James Stott as a secretary (1 page)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of James Stott as a secretary (1 page)
8 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of James Stott as a secretary (1 page)
1 November 2010Termination of appointment of James Stott as a secretary (1 page)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page)
9 November 2009Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Secretary's details changed for James Duncan Stott on 8 October 2009 (1 page)
9 November 2009Director's details changed for Kevin Wright on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Kevin Wright on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Kevin Wright on 8 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 January 2009Return made up to 08/10/08; full list of members (3 pages)
22 January 2009Return made up to 08/10/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
21 November 2007Return made up to 08/10/07; full list of members (2 pages)
21 November 2007Return made up to 08/10/07; full list of members (2 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 November 2006Return made up to 08/10/06; full list of members (2 pages)
28 November 2006Return made up to 08/10/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Return made up to 08/10/05; full list of members (2 pages)
25 October 2005Return made up to 08/10/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
4 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
29 October 2002Registered office changed on 29/10/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)