Company NameAlexander Wright And Company (Westminster) Limited
Company StatusDissolved
Company Number00049092
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Dissolution Date7 May 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameGeorge Arthur Edwards
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressBlackberry Barn The Roundabout
Blindley Heath
Lingfield
Surrey
Rh7
Director NameGerald Arthur Charles Edwards
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressPondlake Cottage Brickhouse Lane
Newchapel
Lingfield
Surrey
RH7 6HY
Director NameAndrew Bryson Clarke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleTechnical Manager
Correspondence AddressRosemary
Cobham Road
Fetcham
Surrey
Director NameMrs Glynnis Patricia Grossmith
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address6 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameDavid John Nash
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1995)
RoleWorks Manager
Correspondence Address56 Briarwood Road
Stoneleigh
Epsom
Surrey
KT17 2LY
Secretary NameMrs Glynnis Patricia Grossmith
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address6 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Secretary NamePamela Joan Woodley
NationalityBritish
StatusResigned
Appointed18 February 1994(92 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address63 Hunters Road
Chessington
Surrey
KT9 1RY
Director NameGary James Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address40 Beddington Grove
Wallington
Surrey
SM6 8LH
Director NamePamela Joan Woodley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(93 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address63 Hunters Road
Chessington
Surrey
KT9 1RY
Director NameJohn Severn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(95 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address12 Saunders Copse
Mayford
Woking
Surrey
GU22 0NS
Director NameHUGH Drummond (Corporation)
Date of BirthApril 1925 (Born 98 years ago)
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1993)
Correspondence AddressUnits 1-3 Kimpton Link Bus Centre
Kimpton Road
Sutton
Surrey
SM3 9QP

Location

Registered AddressUnits 1-3
Kimpton Link Business Centre
Kimpton Road Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth£314,554
Cash£486
Current Liabilities£237,848

Accounts

Latest Accounts30 April 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007Receiver ceasing to act (1 page)
25 May 2000Receiver's abstract of receipts and payments (2 pages)
25 May 2000Receiver ceasing to act (1 page)
14 December 1999Receiver's abstract of receipts and payments (2 pages)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
31 January 1999Secretary resigned;director resigned (1 page)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
26 June 1998Receiver's abstract of receipts and payments (2 pages)
19 February 1998Director resigned (1 page)
11 February 1998Statement of Affairs in administrative receivership following report to creditors (8 pages)
5 December 1997Receiver's abstract of receipts and payments (2 pages)
5 December 1997Receiver ceasing to act (1 page)
17 November 1997Appointment of receiver/manager (1 page)
22 September 1997Administrative Receiver's report (7 pages)
28 August 1997Appointment of receiver/manager (2 pages)
21 July 1997Appointment of receiver/manager (2 pages)
1 July 1997Appointment of receiver/manager (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Return made up to 09/10/96; no change of members (4 pages)
15 January 1997Director resigned (1 page)
22 March 1996Return made up to 09/10/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 September 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)