Company NameA.G. Wright & Co. Limited
Company StatusDissolved
Company Number00967108
CategoryPrivate Limited Company
Incorporation Date27 November 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Flexen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(22 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressOchre Cottage
Church Lane Wroxton
Banbury
Oxfordshire
OX15 6QT
Secretary NameJeffrey George Dawson
NationalityBritish
StatusCurrent
Appointed28 May 1992(22 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address14b Clare Street
Chatteris
Cambridgeshire
PE16 6EJ
Director NameMichael James Camp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressBurwood Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameMr Adrian John Busby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(25 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address22 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameAnthony Hayden Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1994)
RoleCompany Director
Correspondence Address2 Clock Court Cottages
Middleton Park Middleton Stoney
Bicester
Oxfordshire
OX25 4JE
Director NameAllen John Yhearm
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address10 Nicholas Road
Henley Upon Thames
Oxfordshire
RG9 1RB

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 1998Dissolved (1 page)
10 November 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
15 May 1996Declaration of solvency (3 pages)
6 May 1996Registered office changed on 06/05/96 from: equity house irthlingborough road wellingborough northants NN8 1NZ (1 page)
3 May 1996Appointment of a voluntary liquidator (1 page)
3 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Return made up to 28/05/95; no change of members (12 pages)