Company NameH.J. And A. Wright Limited
Company StatusActive
Company Number00178559
CategoryPrivate Limited Company
Incorporation Date21 December 1921(102 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Philip Donald King Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(70 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressUp-The-Lane
Thorns Lane Whiteleaf
Princes Risborough
Bucks
HP27 0LT
Director NameRichard Edward Wright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(70 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3 London Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HG
Director NamePeter Ernest Nash
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(70 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleConsultant
Correspondence AddressReynolds Cottage 78 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(70 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NameAda Joyce Wright
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(70 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressMapledene Martin End Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr David Andrew Richard Wright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(70 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bicester Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BW
Secretary NameMr Michael Charles Wright
NationalityBritish
StatusResigned
Appointed13 March 1992(70 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressMapledene Martin End Lane
Great Missenden
Buckinghamshire
HP16 9BH
Secretary NameEdward Paul Lee
NationalityBritish
StatusResigned
Appointed01 July 1992(70 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address96 Waterside
Chesham
Buckinghamshire
HP5 1PE

Location

Registered AddressBarron Rowles Bass
Elvaco House180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Next Accounts Due30 July 1994 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 November 1997Dissolved (1 page)
15 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Receiver's abstract of receipts and payments (8 pages)
20 July 1995Liquidators statement of receipts and payments (10 pages)