Company NameWright Finishings Limited
Company StatusDissolved
Company Number05813781
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePeter Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address10 Westbourne Grove
Chelmsford
Essex
CM2 9RT
Secretary NameBonita Linch
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleAdministrator
Correspondence Address10 Westbourne Grove
Chelmsford
Essex
CM2 9RT
Director NameBonita Linch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleAdministrator
Correspondence Address34 The Ridings
Romford Road
Chigwell
Essex
IG7 4QY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Peter Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Current Liabilities£25,624

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Peter Wright on 23 October 2012 (2 pages)
13 June 2013Secretary's details changed for Bonita Linch on 23 October 2012 (2 pages)
13 June 2013Director's details changed for Peter Wright on 23 October 2012 (2 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 June 2013Secretary's details changed for Bonita Linch on 23 October 2012 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Peter Wright on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Wright on 11 May 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
17 December 2008Appointment terminated director bonita linch (1 page)
17 December 2008Appointment terminated director bonita linch (1 page)
12 December 2008Return made up to 11/05/08; full list of members (3 pages)
12 December 2008Return made up to 11/05/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 34 the ridings romford road chigwell essex IG7 4QY (1 page)
4 December 2008Registered office changed on 04/12/2008 from 34 the ridings romford road chigwell essex IG7 4QY (1 page)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
29 August 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: finance house, 77 queens road buckhurst hill essex IG39 5BW (1 page)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: finance house, 77 queens road buckhurst hill essex IG39 5BW (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 May 2006Registered office changed on 15/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)