Company NameWright Price Wholesale Limited
Company StatusDissolved
Company Number02942947
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Previous NamePet Lovers World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Correspondence AddressWaterside
Yoxall Road Newborough
Burton Trent
Staffordshire
DE13 8SU
Director NameMr Philip Joseph Mark Collins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lulworth Road
Southport
Merseyside
PR8 2AT
Director NameSharran Laverne Horne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleFinancial Director
Correspondence Address33 Station Road
Rugeley
Staffordshire
WS15 2UE
Secretary NameSharran Laverne Horne
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleFinancial Director
Correspondence Address33 Station Road
Rugeley
Staffordshire
WS15 2UE
Director NameDavid Thomas Dukes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 day after company formation)
Appointment Duration11 months (resigned 25 May 1995)
RoleCo Secretary
Correspondence Address23 Davy Road
Walsall
WS2 7JA
Secretary NameDavid Thomas Dukes
NationalityBritish
StatusResigned
Appointed28 June 1994(1 day after company formation)
Appointment Duration11 months (resigned 25 May 1995)
RoleCo Secretary
Correspondence Address23 Davy Road
Walsall
WS2 7JA
Secretary NameMr Philip Joseph Mark Collins
NationalityBritish
StatusResigned
Appointed20 July 1995(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lulworth Road
Southport
Merseyside
PR8 2AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Sec of state's release of liq (1 page)
16 May 2003O/C replacement of liquidator (12 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o kidsons impey devonshire house 36 george st manchester M1 4HA (1 page)
5 March 2002Sec/state release of liquidator (1 page)
12 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002O/C 20/12/01 rem/appt liqs (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
17 August 2001Liquidators statement of receipts and payments (4 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1997Registered office changed on 13/02/97 from: 65 scarisbrick new road southport merseyside PR8 6LF (1 page)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Statement of affairs (14 pages)
11 February 1997Notice of Constitution of Liquidation Committee (2 pages)
11 February 1997Appointment of a voluntary liquidator (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 27/06/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 August 1995New secretary appointed;new director appointed (2 pages)
7 August 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 August 1995Particulars of mortgage/charge (1 page)
19 April 1995Company name changed pet lovers world LIMITED\certificate issued on 20/04/95 (6 pages)