Aberdeen
Aberdeenshire
AB1 6UE
Scotland
Secretary Name | Mr John Paul Cleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Elizabeth Street Stirling Stirlingshire FK8 2HL Scotland |
Director Name | Mr Arthur Francis Zegleman |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 December 2017) |
Role | Consulting Actuary |
Country of Residence | Scotland |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Colin Laurence Morrell Wright |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2013(111 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Beech Crescent Larbert Stirlingshire FK5 3EX Scotland |
Director Name | Mr John Alexander Jackson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Marketing Consultant |
Correspondence Address | Three Chimneys Asenby Thirsk North Yorkshire YO7 3QX |
Director Name | Mrs Sara Alexander Jackson |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Bridge Holme Egton Bridge Whitby North Yorkshire YO21 1UZ |
Director Name | Mrs Marguerite Jessie Kerr Wright |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hewitts Solicitors 1 Yarm Lane Stockton On Tees TS18 3DR |
Director Name | Mr William Laurence Wright |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 January 2012) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Hewitts Solicitors 1 Yarm Lane Stockton On Tees TS18 3DR |
Secretary Name | Mr William Laurence Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 6 Springkell Gate Glasgow Lanarkshire G41 4BY Scotland |
Website | wrightand.co.uk |
---|
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
- | OTHER 9.91% - |
---|---|
8.8k at £1 | Mrs K.e.a. Caley 9.22% Preference |
5.3k at £1 | Ian L. Wright 5.57% Preference |
5.3k at £1 | Elspeth Wright 5.56% Preference |
5.3k at £1 | Marian Porteous 5.56% Preference |
4.7k at £1 | Miss Susan J. Emslie 4.95% Preference |
4.4k at £1 | Ian Wright 4.61% Ordinary |
4.3k at £1 | Elspeth Wright 4.51% Ordinary |
4.3k at £1 | Marian Porteous 4.51% Ordinary |
3.8k at £1 | Miss Susan J. Emslie 4.00% Ordinary |
3.4k at £1 | Colin Wright 3.60% Ordinary |
3.4k at £1 | Kirsty Wright 3.60% Ordinary |
2.8k at £1 | Colin Wright 2.93% Preference |
2.8k at £1 | Kirsty Wright 2.93% Preference |
2.5k at £1 | Mr Anthony John Benbow 2.60% Ordinary |
2.4k at £1 | Mr Andrew E.t Gray 2.48% Preference |
2.4k at £1 | Mr Arthur Francis Zegleman 2.48% Preference |
2.4k at £1 | Mrs Fiona E. Zegleman 2.48% Preference |
2.4k at £1 | Mrs Sheila M. Gray 2.48% Preference |
1.9k at £1 | Mrs Sheila M. Gray 2.00% Ordinary |
13.3k at £1 | Mrs K.e.a. Caley 14.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126,195 |
Cash | £121,185 |
Current Liabilities | £7,328 |
Latest Accounts | 31 January 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 November 1986 | Delivered on: 14 November 1986 Satisfied on: 28 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a 39 41 43 45 & 47 grange road, middlesborough and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 March 1983 | Delivered on: 7 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 61 orange road, middlesbrough, cleveland and for the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 July 2016 | Registered office address changed from C/O Hewitts 121-122 High Street Stockton-on-Tees Cleveland TS18 1AY England to 9th Floor 3 Hardman Street Manchester M3 3HF on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O Hewitts 121-122 High Street Stockton-on-Tees Cleveland TS18 1AY England to 9th Floor 3 Hardman Street Manchester M3 3HF on 11 July 2016 (2 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Declaration of solvency (3 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 April 2016 | Registered office address changed from C/O Hewitts Solicitors 1 Yarm Lane Stockton on Tees TS18 3DR to C/O Hewitts 121-122 High Street Stockton-on-Tees Cleveland TS18 1AY on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Hewitts Solicitors 1 Yarm Lane Stockton on Tees TS18 3DR to C/O Hewitts 121-122 High Street Stockton-on-Tees Cleveland TS18 1AY on 20 April 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 August 2013 | Appointment of Mr Colin Laurence Morrell Wright as a director (2 pages) |
9 August 2013 | Appointment of Mr Colin Laurence Morrell Wright as a director (2 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Marguerite Wright as a director (1 page) |
20 May 2013 | Termination of appointment of Marguerite Wright as a director (1 page) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 June 2012 | Termination of appointment of William Wright as a director (1 page) |
1 June 2012 | Termination of appointment of William Wright as a director (1 page) |
14 March 2012 | Appointment of Mr Arthur Zegleman as a director (2 pages) |
14 March 2012 | Appointment of Mr Arthur Zegleman as a director (2 pages) |
28 July 2011 | Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr William Laurence Wright on 11 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr William Laurence Wright on 11 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
15 July 2010 | Director's details changed for Mr William Laurence Wright on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr William Laurence Wright on 11 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (16 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (16 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (16 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (16 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o cohens hewitts solicitors 1 yarm lane stockton on tees TS18 3DR (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o cohens hewitts solicitors 1 yarm lane stockton on tees TS18 3DR (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of debenture register (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (10 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (10 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (10 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 August 2004 | Return made up to 11/07/04; change of members
|
4 August 2004 | Return made up to 11/07/04; change of members
|
11 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
31 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
31 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
7 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 August 2002 | Return made up to 11/07/02; change of members (7 pages) |
18 August 2002 | Return made up to 11/07/02; change of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (13 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (13 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 August 1999 | Return made up to 11/07/99; change of members (9 pages) |
6 August 1999 | Return made up to 11/07/99; change of members (9 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 August 1998 | Return made up to 11/07/98; change of members
|
3 August 1998 | Return made up to 11/07/98; change of members
|
4 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
22 August 1997 | Return made up to 11/07/97; full list of members (11 pages) |
22 August 1997 | Return made up to 11/07/97; full list of members (11 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
12 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
18 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
18 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: c/o kpmg peat marwick northgate house st augustinesway darlington co durham DL1 1UZ (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: c/o kpmg peat marwick northgate house st augustinesway darlington co durham DL1 1UZ (1 page) |
28 November 1995 | Full accounts made up to 31 January 1995 (16 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (16 pages) |
14 June 1995 | Full accounts made up to 31 January 1994 (16 pages) |
14 June 1995 | Full accounts made up to 31 January 1994 (16 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
4 December 1988 | Memorandum and Articles of Association (14 pages) |
4 December 1988 | Memorandum and Articles of Association (14 pages) |
26 January 1984 | Accounts made up to 31 January 1983 (12 pages) |
26 January 1984 | Accounts made up to 31 January 1983 (12 pages) |