Company NameWright Arts Limited
Company StatusDissolved
Company Number00516054
CategoryPrivate Limited Company
Incorporation Date12 February 1953(71 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Rodney Mander
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 18 November 2003)
RolePrinter
Correspondence Address5 Reddown Road
Coulsdon
Surrey
CR5 1AN
Director NameHilary Mander
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(43 years, 8 months after company formation)
Appointment Duration7 years (closed 18 November 2003)
RoleCompany Director
Correspondence Address5 Reddown Road
Coulsdon
Surrey
CR5 1AN
Director NameMartin John Paine
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(43 years, 8 months after company formation)
Appointment Duration7 years (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Tubbenden Lane
Orpington
Kent
BR6 9PP
Secretary NameMr John Rodney Mander
NationalityBritish
StatusClosed
Appointed26 February 2000(47 years after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address5 Reddown Road
Coulsdon
Surrey
CR5 1AN
Director NameMr Rodney George Mander
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(38 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 1996)
RolePrinter
Correspondence AddressRavenswold Hayes Lane
Kenley
CR2 5LA
Secretary NameMrs Ethel Rose Woolhouse
NationalityBritish
StatusResigned
Appointed03 August 1991(38 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address169 Turnpike Link
Croydon
Surrey
CR0 5NW

Location

Registered AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,597
Cash£2,458
Current Liabilities£29,983

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Application for striking-off (1 page)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2001Return made up to 03/08/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2000Registered office changed on 15/11/00 from: 599 london road north cheam surrey SM3 9AG (1 page)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
9 August 1999Return made up to 03/08/99; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 August 1998Return made up to 03/08/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 August 1997Return made up to 03/08/97; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1996Return made up to 03/08/96; full list of members (6 pages)
31 July 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)