Company NameWilton, Wright & Son Limited
Company StatusDissolved
Company Number00935493
CategoryPrivate Limited Company
Incorporation Date15 July 1968(55 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Peter Tindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 17 July 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address181 Cottenham Park Road
London
SW20 0SY
Secretary NameMr David William Haigh
NationalityBritish
StatusClosed
Appointed20 September 2004(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressWell House Hook Heath Road
Woking
Surrey
GU22 0LF
Director NameMr John Charles Mills
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2002)
RoleGeneral Manager
Correspondence Address47 Bradstock Road
Epsom
Surrey
KT17 2LE
Director NameMr Alan Joseph Wright
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
RoleSalesman
Correspondence Address1 Lower Northfield
Banstead
Surrey
SM7 2BS
Director NameMr Derek Joseph Wright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLarchwood House Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TA
Secretary NameMr Alan Joseph Wright
NationalityBritish
StatusResigned
Appointed20 June 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 1995)
RoleCompany Director
Correspondence Address1 Lower Northfield
Banstead
Surrey
SM7 2BS
Secretary NameSusan Elizabeth Littler
NationalityBritish
StatusResigned
Appointed01 August 1995(27 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address4 Chalcot Close
Sutton
Surrey
SM2 6SL
Director NameMs Penelope Anne Freer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2002)
RoleStockbroker Director Of Credit
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood House Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TA
Secretary NameDeborah Clare Sirkett
NationalityBritish
StatusResigned
Appointed06 June 2001(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2003)
RoleCompany Accountant
Correspondence Address97 Glastonbury Road
Morden
Surrey
SM4 6NX
Secretary NameLinda Susan Arnold
NationalityBritish
StatusResigned
Appointed30 January 2003(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address82 Merton Mansions
Raynes Park
London
SW20 8DG

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 2005New secretary appointed (2 pages)
2 March 2005Return made up to 06/06/04; full list of members (6 pages)
17 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Registered office changed on 27/10/04 from: 139 molesey avenue west molesey surrey KT8 2RY (1 page)
3 June 2004Registered office changed on 03/06/04 from: 5-25 burr road wandsworth london SW18 4SG (1 page)
3 June 2004Director resigned (1 page)
16 January 2004Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2003Registered office changed on 30/06/03 from: unit 2 193 garth road morden surrey SM4 4LZ (1 page)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 February 2003Particulars of mortgage/charge (6 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
28 January 2003Auditor's resignation (4 pages)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
21 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 06/06/01; full list of members (8 pages)
13 June 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
3 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 July 2000Return made up to 20/06/00; full list of members (7 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
25 June 1999Return made up to 20/06/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 August 1998Return made up to 20/06/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 November 1996Secretary's particulars changed (1 page)
12 June 1996Return made up to 20/06/96; full list of members (8 pages)
12 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 March 1996New director appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
30 June 1995Return made up to 20/06/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 May 1984Accounts made up to 31 July 1982 (4 pages)
13 August 1982Accounts made up to 31 July 1981 (5 pages)
15 July 1968Incorporation (18 pages)