Company NameWrights Processing Limited
DirectorsFrederick Trevor Wright and Roger Frederick Wright
Company StatusDissolved
Company Number03032991
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameFrederick Trevor Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 High Road
New Southgate
London
N11 1PJ
Director NameRoger Frederick Wright
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address160 High Road
London
N11 1PJ
Secretary NameFrederick Trevor Wright
NationalityBritish
StatusCurrent
Appointed01 August 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 High Road
New Southgate
London
N11 1PJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 1999Dissolved (1 page)
3 March 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Registered office changed on 13/10/97 from: 216 kingston road teddington middlesex TW11 9JF (1 page)
9 October 1997Statement of affairs (5 pages)
9 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1997Appointment of a voluntary liquidator (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
18 September 1995Registered office changed on 18/09/95 from: unit 4 munro drive off cline road london N11 2LZ (1 page)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 March 1995Incorporation (22 pages)