Company NameT. Wright Limited
DirectorsGeoffrey Douglas Shepherd and Brian Ocallaghan
Company StatusDissolved
Company Number00270806
CategoryPrivate Limited Company
Incorporation Date2 December 1932(91 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Geoffrey Douglas Shepherd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Higher Austins
Lostock
Bolton
Lancashire
BL6 4LY
Director NameBrian Ocallaghan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(64 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleConsultant
Correspondence Address38 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3PP
Secretary NameMr Geoffrey Douglas Shepherd
NationalityBritish
StatusCurrent
Appointed01 December 1999(67 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Higher Austins
Lostock
Bolton
Lancashire
BL6 4LY
Director NameAlban Lionel Wright
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(58 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 1997)
RoleWines & Spirits Merchant
Correspondence Address8 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameIrvin James Wright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(58 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 1999)
RoleManager
Correspondence AddressLowe Farm Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameMr Geoffrey Douglas Shepherd
NationalityBritish
StatusResigned
Appointed31 May 1991(58 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Higher Austins
Lostock
Bolton
Lancashire
BL6 4LY
Director NameDebra Marie Johnston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(60 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1995)
RoleBuyer
Correspondence Address7 Ploughfields
Westhoughton
Bolton
Lancashire
BL5 3LG
Director NameRaymond John Corker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address22 Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DE
Secretary NameRaymond John Corker
NationalityBritish
StatusResigned
Appointed01 May 1997(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address22 Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DE

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£17,058,000
Gross Profit£1,472,000
Net Worth£800,000
Cash£3,000
Current Liabilities£3,313,000

Accounts

Latest Accounts4 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2004Dissolved (1 page)
4 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2004Appointment of a voluntary liquidator (1 page)
6 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Receiver ceasing to act (1 page)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
10 February 2003Receiver's abstract of receipts and payments (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
1 June 2002Registered office changed on 01/06/02 from: 8 princes parade liverpool merseyside L3 1QH (1 page)
28 March 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Receiver's abstract of receipts and payments (3 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Receiver's abstract of receipts and payments (3 pages)
26 July 2000Notice of Constitution of Liquidation Committee (2 pages)
19 June 2000Registered office changed on 19/06/00 from: arthur andersen bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
21 April 2000Administrative Receiver's report (16 pages)
3 April 2000Statement of affairs (15 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2000Registered office changed on 20/01/00 from: 151 chorley new road horwich lancs BL6 5QE (1 page)
13 January 2000Appointment of receiver/manager (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
18 January 1999Full accounts made up to 4 April 1998 (23 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Return made up to 31/05/97; change of members (7 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Director resigned (1 page)
18 September 1996Full accounts made up to 31 March 1996 (21 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 October 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 31 March 1995 (21 pages)
12 July 1995Return made up to 31/05/95; no change of members (4 pages)