Company NameWright Refractories (1991) Limited
Company StatusDissolved
Company Number02605838
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr Clive Nugent Appleford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2007)
RoleConsultant Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKibo 22 Oaksway
Gayton
Wirral
Cheshire
CH60 3SP
Wales
Director NameSimon John Burgess
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressCefny Farm Golly
Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Secretary NameMr Clive Nugent Appleford
NationalityEnglish
StatusClosed
Appointed28 February 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2007)
RoleConsultant Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKibo 22 Oaksway
Gayton
Wirral
Cheshire
CH60 3SP
Wales
Director NameMr Brian Hawkesford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1962
Appointment Duration42 years, 8 months (resigned 28 February 2005)
RoleFurnace Engineer
Correspondence Address9 Church Road
Catshill
Bromsgrove
Worcestershire
B61 0JY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Robert David Worrall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleFurnace Engineer
Correspondence Address6 Yarnborough Hill
Oldswinford
Stourbridge
West Midlands
DY8 2EB
Director NameStuart Clive Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vyrnwy Crescent
Foxen Manor Park Four Crosses
Llanymynech
Powys
SY22 6NG
Wales
Director NameStuart Clive Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vyrnwy Crescent
Foxen Manor Park Four Crosses
Llanymynech
Powys
SY22 6NG
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Enid Joyce Worrall
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleSecretary
Correspondence Address6 Yarnborough Hill
Oldswinford
Stourbridge
West Midlands
DY8 2EB
Director NameMr Carl Royston Lewis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2002)
RoleSales Director
Correspondence Address183 Hawbush Road
Brierley Hill
West Midlands
DY5 3NL
Secretary NameStuart Clive Wright
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vyrnwy Crescent
Foxen Manor Park Four Crosses
Llanymynech
Powys
SY22 6NG
Wales

Location

Registered AddressC/O Kay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,566
Current Liabilities£201,380

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Application for striking-off (1 page)
11 May 2006Return made up to 29/04/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(7 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 29/04/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 January 2003Director resigned (1 page)
23 April 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 December 2000Director resigned (1 page)
11 May 2000Return made up to 29/04/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 May 1999Return made up to 29/04/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 May 1998Return made up to 29/04/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 May 1997Return made up to 29/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 August 1996Auditor's resignation (1 page)
16 May 1996Return made up to 29/04/96; no change of members (4 pages)
16 May 1996Director's particulars changed (1 page)
17 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 May 1995Return made up to 29/04/95; full list of members (6 pages)