Company NameWright & Company Limited
Company StatusDissolved
Company Number00045221
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Ian Laurence Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 12 December 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address47 Cromwell Road
Aberdeen
Aberdeenshire
AB1 6UE
Scotland
Secretary NameMr John Paul Cleary
NationalityBritish
StatusClosed
Appointed29 January 2007(105 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Elizabeth Street
Stirling
Stirlingshire
FK8 2HL
Scotland
Director NameMr Arthur Francis Zegleman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(110 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 12 December 2017)
RoleConsulting Actuary
Country of ResidenceScotland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Colin Laurence Morrell Wright
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(111 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Beech Crescent
Larbert
Stirlingshire
FK5 3EX
Scotland
Director NameMr John Alexander Jackson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleMarketing Consultant
Correspondence AddressThree Chimneys
Asenby
Thirsk
North Yorkshire
YO7 3QX
Director NameMrs Sara Alexander Jackson
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressBridge Holme
Egton Bridge
Whitby
North Yorkshire
YO21 1UZ
Director NameMrs Marguerite Jessie Kerr Wright
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hewitts Solicitors 1 Yarm Lane
Stockton On Tees
TS18 3DR
Director NameMr William Laurence Wright
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 January 2012)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressC/O Hewitts Solicitors 1 Yarm Lane
Stockton On Tees
TS18 3DR
Secretary NameMr William Laurence Wright
NationalityBritish
StatusResigned
Appointed03 August 1991(89 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address6 Springkell Gate
Glasgow
Lanarkshire
G41 4BY
Scotland

Contact

Websitewrightand.co.uk

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

-OTHER
9.91%
-
8.8k at £1Mrs K.e.a. Caley
9.22%
Preference
5.3k at £1Ian L. Wright
5.57%
Preference
5.3k at £1Elspeth Wright
5.56%
Preference
5.3k at £1Marian Porteous
5.56%
Preference
4.7k at £1Miss Susan J. Emslie
4.95%
Preference
4.4k at £1Ian Wright
4.61%
Ordinary
4.3k at £1Elspeth Wright
4.51%
Ordinary
4.3k at £1Marian Porteous
4.51%
Ordinary
3.8k at £1Miss Susan J. Emslie
4.00%
Ordinary
3.4k at £1Colin Wright
3.60%
Ordinary
3.4k at £1Kirsty Wright
3.60%
Ordinary
2.8k at £1Colin Wright
2.93%
Preference
2.8k at £1Kirsty Wright
2.93%
Preference
2.5k at £1Mr Anthony John Benbow
2.60%
Ordinary
2.4k at £1Mr Andrew E.t Gray
2.48%
Preference
2.4k at £1Mr Arthur Francis Zegleman
2.48%
Preference
2.4k at £1Mrs Fiona E. Zegleman
2.48%
Preference
2.4k at £1Mrs Sheila M. Gray
2.48%
Preference
1.9k at £1Mrs Sheila M. Gray
2.00%
Ordinary
13.3k at £1Mrs K.e.a. Caley
14.01%
Ordinary

Financials

Year2014
Net Worth£1,126,195
Cash£121,185
Current Liabilities£7,328

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

5 November 1986Delivered 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 1983Delivered 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

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
12 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
11 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Declaration of solvency (3 pages)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
8 July 2016Declaration of solvency (3 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 April 2016Registered office address changed from , C/O Hewitts Solicitors 1 Yarm Lane, Stockton on Tees, TS18 3DR to 9th Floor 3 Hardman Street Manchester M3 3HF on 20 April 2016 (1 page)
20 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 95,000
(9 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 95,000
(9 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 95,000
(9 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 95,000
(9 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 August 2013Appointment of Mr Colin Laurence Morrell Wright as a director (2 pages)
9 August 2013Appointment of Mr Colin Laurence Morrell Wright as a director (2 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
20 May 2013Termination of appointment of Marguerite Wright as a director (1 page)
20 May 2013Termination of appointment of Marguerite Wright as a director (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 June 2012Termination of appointment of William Wright as a director (1 page)
1 June 2012Termination of appointment of William Wright as a director (1 page)
14 March 2012Appointment of Mr Arthur Zegleman as a director (2 pages)
14 March 2012Appointment of Mr Arthur Zegleman as a director (2 pages)
28 July 2011Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2011 (2 pages)
28 July 2011Director's details changed for Mr William Laurence Wright on 11 July 2011 (2 pages)
28 July 2011Director's details changed for Mr William Laurence Wright on 11 July 2011 (2 pages)
28 July 2011Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2011 (2 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
15 July 2010Director's details changed for Mr William Laurence Wright on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Marguerite Jessie Kerr Wright on 11 July 2010 (2 pages)
15 July 2010Director's details changed for Mr William Laurence Wright on 11 July 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 July 2009Return made up to 11/07/09; full list of members (16 pages)
15 July 2009Return made up to 11/07/09; full list of members (16 pages)
29 July 2008Return made up to 11/07/08; full list of members (16 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 11/07/08; full list of members (16 pages)
28 July 2008Registered office changed on 28/07/2008 from c/o cohens hewitts solicitors 1 yarm lane stockton on tees TS18 3DR (1 page)
28 July 2008Registered office changed on 28/07/2008 from, c/o cohens hewitts solicitors, 1 yarm lane, stockton on tees, TS18 3DR (1 page)
28 July 2008Registered office changed on 28/07/2008 from c/o cohens hewitts solicitors 1 yarm lane stockton on tees TS18 3DR (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 August 2007Return made up to 11/07/07; no change of members (7 pages)
8 August 2007Return made up to 11/07/07; no change of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2006Return made up to 11/07/06; full list of members (10 pages)
10 August 2006Return made up to 11/07/06; full list of members (10 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 July 2005Return made up to 11/07/05; full list of members (10 pages)
12 July 2005Return made up to 11/07/05; full list of members (10 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 August 2004Return made up to 11/07/04; change of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Return made up to 11/07/04; change of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
31 August 2003Return made up to 11/07/03; full list of members (9 pages)
31 August 2003Return made up to 11/07/03; full list of members (9 pages)
7 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 August 2002Return made up to 11/07/02; change of members (7 pages)
18 August 2002Return made up to 11/07/02; change of members (7 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (13 pages)
10 August 2000Return made up to 11/07/00; full list of members (13 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 August 1999Return made up to 11/07/99; change of members (9 pages)
6 August 1999Return made up to 11/07/99; change of members (9 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 August 1998Return made up to 11/07/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/98
(5 pages)
3 August 1998Return made up to 11/07/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/98
(5 pages)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
22 August 1997Return made up to 11/07/97; full list of members (11 pages)
22 August 1997Return made up to 11/07/97; full list of members (11 pages)
7 May 1997Registered office changed on 07/05/97 from: c/o kpmg quayside house, 110 quayside, newcastle upon tyne, NE1 3DX (1 page)
7 May 1997Registered office changed on 07/05/97 from: c/o kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
7 May 1997Registered office changed on 07/05/97 from: c/o kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
12 November 1996Full accounts made up to 31 January 1996 (16 pages)
12 November 1996Full accounts made up to 31 January 1996 (16 pages)
18 August 1996Return made up to 11/07/96; no change of members (4 pages)
18 August 1996Return made up to 11/07/96; no change of members (4 pages)
22 May 1996Registered 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 1996Registered 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 1996Registered 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 1995Full accounts made up to 31 January 1995 (16 pages)
28 November 1995Full accounts made up to 31 January 1995 (16 pages)
14 June 1995Full accounts made up to 31 January 1994 (16 pages)
14 June 1995Full accounts made up to 31 January 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
7 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1988Memorandum and Articles of Association (14 pages)
4 December 1988Memorandum and Articles of Association (14 pages)
26 January 1984Accounts made up to 31 January 1983 (12 pages)
26 January 1984Accounts made up to 31 January 1983 (12 pages)