Company NameW. Wright & Co. (Metals) Limited
Company StatusDissolved
Company Number00907344
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(34 years, 2 months after company formation)
Appointment Duration2 years (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed01 August 2001(34 years, 2 months after company formation)
Appointment Duration2 years (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameGary Holbrook
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1993)
RoleBuyer
Correspondence Address35 Old Oak Drive
Denton
Tameside
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed18 June 1991(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(25 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2000)
RoleHotelier
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(26 years, 10 months after company formation)
Appointment Duration8 years (resigned 15 April 2002)
RoleSecretary
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameAdrian Philip Pomfret
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(27 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 April 2002)
RoleCompany Director
Correspondence Address2 Langdale Close
Denton
Tameside
Manchester
M34 6JU
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(34 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£468,312
Gross Profit£116,530
Net Worth£377

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
27 November 2002Full accounts made up to 31 August 2002 (13 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
8 April 2002Full accounts made up to 31 August 2001 (13 pages)
21 November 2001New director appointed (3 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (14 pages)
14 September 2000Director resigned (1 page)
16 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 31 August 1999 (13 pages)
24 June 1999Return made up to 18/06/99; full list of members (9 pages)
1 February 1999Full accounts made up to 31 August 1998 (18 pages)
18 September 1998Return made up to 18/06/98; no change of members (7 pages)
7 January 1998Full accounts made up to 31 August 1997 (15 pages)
19 August 1997Return made up to 18/06/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 August 1996 (18 pages)
3 June 1996Registered office changed on 03/06/96 from: barton hall peel green manchester M30 7NB (1 page)
18 February 1996Full accounts made up to 31 August 1995 (14 pages)
18 September 1995Return made up to 18/06/95; no change of members (4 pages)
15 September 1995Registered office changed on 15/09/95 from: gaylee works redmarsh drive thornton blackpool FY5 4HR (1 page)
25 July 1995New director appointed (2 pages)
7 June 1995Full accounts made up to 31 August 1994 (13 pages)