Company NameWRI (1999) Ltd
Company StatusDissolved
Company Number02130551
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)
Previous NameWright Rain Irrigation Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameGarry Robert Lancaster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressThe Old Tannery
Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Director NameMr Malcolm Richard Lancaster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands North Road
Holme
Carnforth
Lancashire
LA6 1QA
Director NameMichael John Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address8 Oakwood
Kendal
Cumbria
LA9 5EG
Director NameMr Nigel Roger Palmer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Brooksbank House
Pound Lane Copythorne
Southampton
SO40 2PD
Director NameEric Wildsmith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressElmsfield Haverbreaks Road
Lancaster
Lancashire
LA1 5BJ
Director NameDavid John Duxbury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressGreenfield House Cottage
Greenfield Road
Colne
Lancashire
BB8 9PE
Director NameNigel Winston Brookbanks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address6 Aire Close
Grosvenor Park
Morecambe
Lancashire
LA3 3SA
Secretary NameNigel Winston Brookbanks
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address6 Aire Close
Grosvenor Park
Morecambe
Lancashire
LA3 3SA
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 1998)
RoleConsultant
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£142,308
Cash£118
Current Liabilities£906,425

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
10 January 2001Receiver's abstract of receipts and payments (4 pages)
10 January 2001Receiver ceasing to act (1 page)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
24 May 1999Statement of Affairs in administrative receivership following report to creditors (24 pages)
5 May 1999Administrative Receiver's report (8 pages)
21 April 1999Memorandum and Articles of Association (8 pages)
20 April 1999Memorandum and Articles of Association (8 pages)
16 April 1999Company name changed wright rain irrigation LIMITED\certificate issued on 19/04/99 (5 pages)
8 March 1999Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire. LA6 1RJ (1 page)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 February 1999Appointment of receiver/manager (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 December 1996Return made up to 31/12/96; full list of members (9 pages)
23 December 1996Company name changed raintec LIMITED\certificate issued on 23/12/96 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Ad 18/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1996Company name changed wentworth tanks LIMITED\certificate issued on 02/05/96 (2 pages)
23 November 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)