Company NameWrights (Bolton) Limited
Company StatusDissolved
Company Number01818410
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesWayhurst Limited and Wright's Chemists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameColin Caunce
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameJohn Charles Wright
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 8 months after company formation)
Appointment Duration14 years (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressRiverside Cottage
Linton Common Linton
Wetherby
West Yorkshire
LS22 4JD
Secretary NamePatricia Ann Wright
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address16 Ridge Close
Guiseley
Leeds
West Yorkshire
LS20 8JJ
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 July 1997)
RoleSolicitor
Correspondence AddressHanover House Clarendon Road
Leeds
LS2 9NZ
Secretary NameSusan Elizabeth Bargh
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressRiverside Cottage
Linton Common Linton
Wetherby
West Yorkshire
LS22 4JD
Secretary NameMartin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(16 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2001)
RoleSolicitor
Correspondence AddressHanover House Clarendon Road
Leeds
LS2 9NZ
Director NameGorgemead Limited (Corporation)
StatusResigned
Appointed01 February 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 2010)
Correspondence Address69 Milkstone Road
Rochdale
Lancashire
OL11 1NT

Location

Registered AddressPO Box 2076
Lynstock Way
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1Pathvalley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
1 September 2014Application to strike the company off the register (2 pages)
27 June 2014Satisfaction of charge 13 in full (1 page)
27 June 2014Satisfaction of charge 13 in full (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
8 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
8 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Gorgemead Limited as a director (1 page)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
24 September 2010Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
24 September 2010Termination of appointment of Gorgemead Limited as a director (1 page)
7 June 2010Company name changed wright's chemists LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
7 June 2010Company name changed wright's chemists LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
26 May 2010Change of name notice (1 page)
26 May 2010Change of name notice (1 page)
12 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Composite guarantee, debenture, S.175 etc 28/04/2010
(3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Composite guarantee, debenture, S.175 etc 28/04/2010
(3 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages)
5 February 2010Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages)
5 February 2010Director's details changed for Gorgemead Limited on 5 January 2010 (2 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
1 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
28 November 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
28 November 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
11 August 2006Full accounts made up to 31 January 2006 (15 pages)
11 August 2006Full accounts made up to 31 January 2006 (15 pages)
5 April 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
5 April 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
28 March 2006Return made up to 24/01/06; full list of members (2 pages)
28 March 2006Return made up to 24/01/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 2 station lane featherstone west yorkshire WF7 5BE (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 2 station lane featherstone west yorkshire WF7 5BE (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Full accounts made up to 31 October 2004 (14 pages)
9 June 2005Full accounts made up to 31 October 2004 (14 pages)
5 February 2005Return made up to 24/01/05; full list of members (6 pages)
5 February 2005Return made up to 24/01/05; full list of members (6 pages)
13 April 2004Full accounts made up to 31 October 2003 (14 pages)
13 April 2004Full accounts made up to 31 October 2003 (14 pages)
29 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Full accounts made up to 31 October 2002 (14 pages)
15 May 2003Full accounts made up to 31 October 2002 (14 pages)
23 January 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2003Return made up to 24/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2002Full accounts made up to 31 October 2001 (14 pages)
2 September 2002Full accounts made up to 31 October 2001 (14 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
22 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
3 September 2001Full accounts made up to 31 October 2000 (19 pages)
3 September 2001Full accounts made up to 31 October 2000 (19 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
29 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000 (8 pages)
20 April 2000 (8 pages)
15 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1999 (8 pages)
26 August 1999 (8 pages)
6 July 1999Return made up to 24/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Return made up to 24/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1998 (7 pages)
5 November 1998 (7 pages)
6 February 1998Return made up to 24/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1998Return made up to 24/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1997 (7 pages)
2 December 1997 (7 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
28 April 1997Return made up to 24/01/97; no change of members (4 pages)
28 April 1997Return made up to 24/01/97; no change of members (4 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996 (8 pages)
4 September 1996 (8 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
24 June 1996Return made up to 24/01/96; full list of members (6 pages)
24 June 1996Return made up to 24/01/96; full list of members (6 pages)
1 September 1995 (8 pages)
1 September 1995 (8 pages)
24 August 1995Particulars of mortgage/charge (3 pages)
24 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 October 1984Memorandum of association (3 pages)
1 October 1984Memorandum of association (3 pages)
22 May 1984Incorporation (17 pages)
22 May 1984Incorporation (17 pages)