Company NameWrighton International Limited
Company StatusDissolved
Company Number02272806
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 9 months ago)
Dissolution Date3 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 NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(3 years, 9 months after company formation)
Appointment Duration13 years (closed 03 May 2005)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameMr Anthony Maxwell Fox
NationalityBritish
StatusClosed
Appointed23 April 1998(9 years, 9 months after company formation)
Appointment Duration7 years (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraiken
Heversham
Milnthorpe
Cumbria
LA7 7ER
Secretary NameAlexander Walker Leitch
NationalityBritish
StatusResigned
Appointed22 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressEllerslie House Ribchester Road
Blackburn
Lancashire
BB1 9EE

Location

Registered AddressSilburn House
Great Bank Road
Westhoughton
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2003Accounts for a dormant company made up to 1 November 2002 (5 pages)
20 May 2003Return made up to 09/04/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 26 October 2001 (5 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
11 May 2001Return made up to 09/04/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
10 May 2000Return made up to 09/04/00; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
15 April 1999Return made up to 09/04/99; no change of members (4 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
27 April 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
16 April 1998Return made up to 09/04/98; full list of members (6 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
15 May 1997Return made up to 22/04/97; no change of members (4 pages)
2 June 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
30 April 1996Return made up to 22/04/96; no change of members (5 pages)
3 May 1995Return made up to 22/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)
18 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)