Company NameWrightson Dale Ltd
Company StatusDissolved
Company Number02900792
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip John Dale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address24 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameBarry Austin Wrightson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCreative Director
Correspondence Address709 Finchley Road Childs Hill
London
NW2 2JA
Secretary NamePhilip John Dale
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleAdvertising Executive
Correspondence Address24 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£39,483
Gross Profit£24,677
Cash£865
Current Liabilities£1,531

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
13 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
22 February 2001Return made up to 22/02/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 June 2000 (11 pages)
19 May 2000Registered office changed on 19/05/00 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
28 October 1999Full accounts made up to 30 June 1999 (8 pages)
3 March 1999Return made up to 22/02/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (10 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (10 pages)
25 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
21 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)