Company NameD.A. Wright Contractors Limited
DirectorsAnthony Thomas Wright and Derek Wright
Company StatusDissolved
Company Number03263646
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Thomas Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 High Path Road
Guildford
Surrey
GU1 2QL
Director NameDerek Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address131 Broadacres
Guildford
Surrey
GU3 3BS
Secretary NameCarmen Wright
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWhitebushes Crouch House Road
Edenbridge
Kent
TN8 5LJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000O/C replacement of liquidator (15 pages)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Liquidators statement of receipts and payments (5 pages)
5 May 1999Statement of affairs (6 pages)
5 May 1999Appointment of a voluntary liquidator (2 pages)
5 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Registered office changed on 25/03/99 from: longlac white house lane jacobs well guildford surrey GU4 7PT (1 page)
15 December 1998Return made up to 15/10/98; no change of members (4 pages)
14 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 October 1997Return made up to 15/10/97; full list of members (6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
25 October 1996Registered office changed on 25/10/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1996Nc inc already adjusted 14/10/96 (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Ad 15/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
15 October 1996Incorporation (11 pages)