Company NameWrights Engineering (South Wales) Limited
DirectorsRobert Graham Wright and Adrian Milton Wright
Company StatusDissolved
Company Number02710959
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 12 months ago)
Previous NameWright Engineering (South Wales) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Maurice Edward Jacobs
NationalityBritish
StatusCurrent
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address76 Whitby Road
Ellesmere Port
Merseyside
CH65 0AA
Wales
Director NameRobert Graham Wright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleEngineering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address934 Chester Road
Great Sutton
Ellesmere
Cheshire
CH66 2LT
Wales
Director NameAdrian Milton Wright
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(3 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleManager
Correspondence AddressPear Tree Farm Willaston Road
Bebington
Wirral
Merseyside
CH63 4JE
Wales
Director NameMr Anthony Graham Wright
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1995)
RoleCompany Director
Correspondence AddressChantrey Mead Pistyll Hill
Marford
Wrexham
Clwyd
LL12 8LE
Wales
Director NameMrs Wilma Neville Wright
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address17 Vine Road
Great Sutton
South Wirral
L66 2XX
Director NameDavid Stuart Hewitt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 1999)
RoleRetired Chartered Accountant
Correspondence AddressRidgewood 41 Quarry Road East
Heswall
Wirral
Merseyside
L60 6RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 February 2005Dissolved (1 page)
1 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2004Registered office changed on 13/04/04 from: 76 whitby road ellesmere port south wirral cheshire CH65 0AA (1 page)
7 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2004Appointment of a voluntary liquidator (1 page)
7 April 2004Declaration of solvency (3 pages)
29 September 2003Return made up to 30/09/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Director resigned (1 page)
19 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 November 1996Return made up to 30/09/96; no change of members (6 pages)
4 March 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 November 1995Company name changed wright engineering (south wales) LIMITED\certificate issued on 24/11/95 (6 pages)
3 August 1995Director resigned;new director appointed (2 pages)