Company NameWright Sot Limited
Company StatusDissolved
Company Number03386111
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)
Previous NameMercury Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKevin Anthony Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2001)
RoleSalesman
Correspondence Address13 Eagles Drive
Melton Mowbray
Leicestershire
LE13 0BA
Secretary NamePaula Ann Wright
NationalityBritish
StatusClosed
Appointed04 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address13 Eagles Drive
Melton Mowbray
Leicestershire
LE13 0BA
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
23 June 1999Return made up to 12/06/99; full list of members (5 pages)
13 April 1999Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
13 April 1999Full accounts made up to 31 August 1998 (8 pages)
19 June 1998Return made up to 12/06/98; full list of members (5 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
11 August 1997Company name changed mercury sot LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Incorporation (12 pages)