Company NameWallright Limited
Company StatusDissolved
Company Number01274283
CategoryPrivate Limited Company
Incorporation Date23 August 1976(47 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed04 January 1999(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameBGS Administration Limited (Corporation)
StatusClosed
Appointed16 September 1993(17 years after company formation)
Appointment Duration8 years, 5 months (closed 12 March 2002)
Correspondence Address30 Britton Street
London
EC1M 5UH
Director NameGregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(15 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 January 1993)
RoleCompany Director
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameMr John Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(15 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Secretary NameMr John Howard
NationalityBritish
StatusResigned
Appointed17 August 1992(15 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(16 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Secretary NameStephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed30 November 1992(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed08 October 1993(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,345,000
Current Liabilities£11,345,000

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
4 October 2001Ad 06/09/01--------- £ si 9798857@1=9798857 £ ic 1800000/11598857 (2 pages)
4 October 2001Nc inc already adjusted 06/09/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Full accounts made up to 30 December 2000 (8 pages)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274-288 london road hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 1 January 2000 (9 pages)
20 October 1999Registered office changed on 20/10/99 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
13 September 1999Return made up to 17/08/99; no change of members (4 pages)
16 July 1999Full accounts made up to 2 January 1999 (10 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
8 September 1998Return made up to 17/08/98; full list of members (6 pages)
24 August 1998Full accounts made up to 27 December 1997 (9 pages)
10 September 1997Return made up to 17/08/97; no change of members (4 pages)
1 July 1997Registered office changed on 01/07/97 from: saltire PLC new london bridge house 25 london bridge street london SE1 9SG (1 page)
19 June 1997Full accounts made up to 28 December 1996 (10 pages)
13 September 1996Return made up to 17/08/96; change of members (6 pages)
9 July 1996Full accounts made up to 30 December 1995 (12 pages)
19 October 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
30 June 1995Full accounts made up to 31 December 1994 (13 pages)