Company NameWright Management Services Limited
Company StatusDissolved
Company Number02388552
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatherine Thomas
NationalityBritish
StatusClosed
Appointed12 March 1998(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressKeepers Cottage
2 Downs Road
Coulsdon
Surrey
CR5 1AA
Director NameWilliam Graham Shearn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 09 June 2009)
RoleBusiness Executive
Correspondence Address3 Arlingdon Fields
Somerford Keynes
Gloucestershire
GL7 6BL
Wales
Director NameLloyd George Griffith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address110 Moreland Avenue
Benfleet
Essex
SS7 4JW
Director NameVictor John Wright
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 1998)
RoleManaging Director
Correspondence Address58 Brighton Road
Banstead
Surrey
SM7 1BT
Secretary NameLloyd George Griffith
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address110 Moreland Avenue
Benfleet
Essex
SS7 4JW
Director NameMr Nigel Sprague Oram
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2004)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMr Nigel Sprague Oram
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1998)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL

Location

Registered Address6th Floor
One Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Return made up to 24/05/06; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o pro insurance solutions LIMITED sixth floor one great tower street london EC3R 5AH (1 page)
26 May 2004Return made up to 24/05/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 5TH floor 40 lime street london EC3M 7AW (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 May 2003Return made up to 24/05/03; full list of members (6 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Full accounts made up to 31 December 1998 (6 pages)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
10 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
8 June 1997Return made up to 24/05/97; no change of members (4 pages)
11 December 1996New secretary appointed (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 31 December 1995 (6 pages)
14 May 1996Return made up to 24/05/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 24/05/95; no change of members (4 pages)