Company NameWright Construction (Brentwood) Limited
DirectorMichael Wright
Company StatusDissolved
Company Number03921968
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Hanging Hill Lane
Brentwood
Essex
CM13 2HY
Secretary NameAngela Tracy Olive Wright
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Hanging Hill Lane
Brentwood
Essex
CM13 2HY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,125
Current Liabilities£31,019

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Completion of winding up (1 page)
18 May 2007Order of court to wind up (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Registered office changed on 28/04/05 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
14 March 2005Return made up to 09/02/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 March 2004Return made up to 09/02/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 February 2003Return made up to 09/02/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Return made up to 09/02/01; full list of members (6 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)