Company NameThomas Wright(Electrical)Limited
DirectorMichael Anthony Wright
Company StatusDissolved
Company Number00709988
CategoryPrivate Limited Company
Incorporation Date7 December 1961(62 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Anthony Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxwood Cottage Grays Lane
Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Secretary NameMrs Hilary Doreen Wright
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLoxwood Cottage Grays Lane
Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Director NameViolet Nellie Wright
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 1997)
RoleHousewife
Correspondence AddressOne Acre Grays Lane
Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Director NameJean Hilary Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(31 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address119 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3EB

Location

Registered AddressBdo Stoy Hayward Business Recove
Third Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2001Dissolved (1 page)
30 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2000Statement of affairs (7 pages)
13 April 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2000Registered office changed on 24/03/00 from: 119 dashwood ave high wycombe bucks HP12 3EB (1 page)
29 December 1999Return made up to 19/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1997Return made up to 19/10/97; full list of members (6 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Return made up to 19/10/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Return made up to 19/10/95; no change of members (4 pages)