Company NameA.J.Wright & Sons Limited
Company StatusDissolved
Company Number00373023
CategoryPrivate Limited Company
Incorporation Date27 March 1942(82 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBeverley Joanne Roocroft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(53 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 10 May 2005)
RoleConveyencer
Correspondence Address2 Copperfields
Lostock
Bolton
Lancashire
BL6 4HZ
Director NameMr Simon Alexander Roocroft
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(53 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address2 Copperfields
Lostock
Bolton
Lancashire
BL6 4HZ
Secretary NameBeverley Joanne Roocroft
NationalityBritish
StatusClosed
Appointed28 July 1995(53 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 10 May 2005)
RoleConveyencer
Correspondence Address2 Copperfields
Lostock
Bolton
Lancashire
BL6 4HZ
Director NameRodger Hughes Harvey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address62 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameBasil Edward Roberts
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RolePrinter
Correspondence Address4 Park View
High Road Trimley St Mary
Ipswich
Suffolk
IP10 0TW
Director NameLorna Roberts
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleHousewife
Correspondence Address4 Park View
High Road Trimley
Ipswich
Suffolk
IP10 0TW
Secretary NameLorna Roberts
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleCompany Director
Correspondence Address4 Park View
High Road Trimley
Ipswich
Suffolk
IP10 0TW

Location

Registered AddressPenry Avenue
Cadishead
Manchester
M30 5AF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,558

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
15 July 2004Restoration by order of the court (4 pages)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
24 June 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)
11 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
11 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 March 1942Incorporation (18 pages)