Company NameWright's (Sandbach) Limited
Company StatusDissolved
Company Number00234139
CategoryPrivate Limited Company
Incorporation Date17 October 1928(95 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Andrew Sehne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(62 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 09 May 2017)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbey Road
Sandbach
Cheshire
CW11 3HA
Director NameGraham Frederick Galway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(62 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 October 2003)
RolePrinting Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodside Drive
Sandbach
Cheshire
CW11 4JP
Director NameMr Frank Derek Hayward
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(62 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1993)
RoleSecretary
Correspondence Address14 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Director NameMr William Eric Parsons
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(62 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressNewlands 21 Woodhouse Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QX
Secretary NameMr Frank Derek Hayward
NationalityBritish
StatusResigned
Appointed08 March 1991(62 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address14 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Secretary NameMr David Andrew Sehne
NationalityBritish
StatusResigned
Appointed18 May 1993(64 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 November 2009)
RolePaper Manager Production Direc
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbey Road
Sandbach
Cheshire
CW11 3HA
Director NameGraham Frederick Galway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(75 years, 5 months after company formation)
Appointment Duration7 years (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodside Drive
Sandbach
Cheshire
CW11 4JP
Director NameMr Peter Harry Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(77 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2009)
RolePrinting
Country of ResidenceEngland
Correspondence Address47 Davenport Drive
Woodley
Stockport
Cheshire
SK6 1PX
Director NameDaniel Richard Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(78 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address88 Chester Road
Holmes Chapel
Crewe
Cheshire
CW4 7DS

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£249,051
Cash£223
Current Liabilities£753,271

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
12 February 2016Liquidators statement of receipts and payments to 11 December 2015 (15 pages)
12 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (15 pages)
12 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (15 pages)
11 February 2015Liquidators statement of receipts and payments to 11 December 2014 (20 pages)
11 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (20 pages)
11 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (20 pages)
2 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Administrator's progress report to 12 December 2013 (21 pages)
30 December 2013Administrator's progress report to 12 December 2013 (21 pages)
12 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2013Administrator's progress report to 19 June 2013 (22 pages)
26 June 2013Notice of extension of period of Administration (1 page)
26 June 2013Administrator's progress report to 19 June 2013 (22 pages)
26 June 2013Notice of extension of period of Administration (1 page)
25 January 2013Administrator's progress report to 19 December 2012 (20 pages)
25 January 2013Administrator's progress report to 19 December 2012 (20 pages)
10 September 2012Statement of affairs with form 2.14B (9 pages)
10 September 2012Statement of affairs with form 2.14B (9 pages)
5 September 2012Notice of deemed approval of proposals (37 pages)
5 September 2012Notice of deemed approval of proposals (37 pages)
20 August 2012Statement of administrator's proposal (37 pages)
20 August 2012Statement of administrator's proposal (37 pages)
12 July 2012Registered office address changed from 9 Old Middlewich Road Sandbach Cheshire CW11 9DP on 12 July 2012 (2 pages)
12 July 2012Appointment of an administrator (1 page)
12 July 2012Appointment of an administrator (1 page)
12 July 2012Registered office address changed from 9 Old Middlewich Road Sandbach Cheshire CW11 9DP on 12 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 62,499
(4 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 62,499
(4 pages)
28 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 62,499
(4 pages)
4 May 2011Termination of appointment of Graham Galway as a director (1 page)
4 May 2011Termination of appointment of Graham Galway as a director (1 page)
4 May 2011Termination of appointment of Daniel Bennett as a director (1 page)
4 May 2011Termination of appointment of Daniel Bennett as a director (1 page)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages)
11 October 2010Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages)
11 October 2010Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
18 November 2009Termination of appointment of Peter Bell as a director (1 page)
18 November 2009Termination of appointment of Peter Bell as a director (1 page)
18 November 2009Termination of appointment of David Sehne as a secretary (1 page)
18 November 2009Termination of appointment of David Sehne as a secretary (1 page)
5 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 September 2008Return made up to 08/08/08; full list of members (7 pages)
1 September 2008Return made up to 08/08/08; full list of members (7 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
13 September 2007Return made up to 08/08/07; no change of members (8 pages)
13 September 2007Return made up to 08/08/07; no change of members (8 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 08/08/06; full list of members (10 pages)
22 August 2006Return made up to 08/08/06; full list of members (10 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
7 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
7 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
22 August 2005Return made up to 08/08/05; full list of members (10 pages)
22 August 2005Return made up to 08/08/05; full list of members (10 pages)
28 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
28 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
24 August 2004Return made up to 08/08/04; full list of members (10 pages)
24 August 2004Return made up to 08/08/04; full list of members (10 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
8 August 2003Return made up to 08/08/03; full list of members (10 pages)
8 August 2003Return made up to 08/08/03; full list of members (10 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 October 2002Return made up to 08/08/02; full list of members (10 pages)
2 October 2002Return made up to 08/08/02; full list of members (10 pages)
11 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
16 November 2001Return made up to 08/08/01; full list of members (9 pages)
16 November 2001Return made up to 08/08/01; full list of members (9 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Return made up to 08/08/99; no change of members (4 pages)
13 September 1999Return made up to 08/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 September 1998Return made up to 08/08/98; full list of members (6 pages)
17 September 1998Return made up to 08/08/98; full list of members (6 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
1 October 1996Return made up to 08/08/96; no change of members (4 pages)
1 October 1996Return made up to 08/08/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
25 October 1995Return made up to 08/08/95; no change of members (4 pages)
25 October 1995Return made up to 08/08/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
7 September 1990Registered office changed on 07/09/90 from: 9 middlewich road sandbach cheshire CW11 9DP (1 page)
7 September 1990Registered office changed on 07/09/90 from: 9 middlewich road sandbach cheshire CW11 9DP (1 page)
15 May 1989Wd 03/05/89 ad 07/04/89--------- £ si 12499@1=12499 £ ic 50000/62499 (3 pages)
15 May 1989Wd 03/05/89 ad 07/04/89--------- £ si 12499@1=12499 £ ic 50000/62499 (3 pages)
17 October 1928Certificate of incorporation (1 page)
17 October 1928Certificate of incorporation (1 page)
17 October 1928Incorporation (20 pages)
17 October 1928Incorporation (20 pages)