Company NameWright Line Limited
Company StatusDissolved
Company Number05530590
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

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 NameEdward Bednarcik
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address3 Howland Farm Road
East Greenwich
Ri 02818
United States
Director NameJoseph White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address31 Leatherleaf Trail
N. Kingstown
Ri 02852
United States
Secretary NameJoseph White
NationalityAmerican
StatusClosed
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address31 Leatherleaf Trail
N. Kingstown
Ri 02852
United States
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameLee Estabrook
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleVice President
Correspondence Address4 Morris Street
Foxborough
Massachusetts 02035
United States
Director NameDenis Joseph Mahoney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleChief Financial Officer
Correspondence Address560 Lake Street
Shrewsbury
Massachusetts 01545
United States
Director NameLawrence Francis McHugh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleChif Executive Officer
Correspondence Address135 Castlemere Place
North Andover
Massachusetts 01845
United States
Director NameMr Mark Plant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Villa Reades Lane
Reading
RG4 9DP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameLee Estabrook
NationalityAmerican
StatusResigned
Appointed23 February 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address4 Morris Street
Foxborough
Massachusetts 02035
United States
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4RP

Location

Registered AddressManches Llp
Aldwych House 81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at 1Wright Line Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (10 pages)
13 August 2009Return made up to 08/08/09; full list of members (10 pages)
14 May 2009Full accounts made up to 31 December 2007 (17 pages)
14 May 2009Full accounts made up to 31 December 2007 (17 pages)
28 March 2009Appointment Terminate, Director Mark Plant Logged Form (2 pages)
28 March 2009Appointment terminate, director mark plant logged form (2 pages)
17 March 2009Return made up to 08/08/08; full list of members (7 pages)
17 March 2009Return made up to 08/08/08; full list of members (7 pages)
18 September 2008Registered office changed on 18/09/2008 from manches LLP aldwych house 8 aldwych london WC2B 4RP (1 page)
18 September 2008Registered office changed on 18/09/2008 from manches LLP aldwych house 8 aldwych london WC2B 4RP (1 page)
15 September 2008Director and secretary appointed joseph white (2 pages)
15 September 2008Director and secretary appointed joseph white (2 pages)
15 September 2008Director appointed edward bednarcik (2 pages)
15 September 2008Director appointed edward bednarcik (2 pages)
4 September 2008Appointment terminate, director and secretary lee estabrook logged form (1 page)
4 September 2008Appointment Terminate, Director And Secretary Lee Estabrook Logged Form (1 page)
3 September 2008Appointment terminated director lawrence mchugh (1 page)
3 September 2008Appointment terminated director denis mahoney (1 page)
3 September 2008Appointment Terminated Director denis mahoney (1 page)
3 September 2008Appointment Terminated Director lawrence mchugh (1 page)
10 January 2008Return made up to 08/08/07; full list of members (8 pages)
10 January 2008Return made up to 08/08/07; full list of members
  • 363(287) ‐ Registered office changed on 10/01/08
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2007Ad 08/08/05--------- £ si 99@1 (2 pages)
30 September 2007Ad 08/08/05--------- £ si 99@1 (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
24 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2006Return made up to 08/08/06; full list of members (3 pages)
11 October 2006Return made up to 08/08/06; full list of members (3 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: c/o manches LLP aldwych house 81 aldwych london WC2B 4RP (1 page)
16 November 2005Registered office changed on 16/11/05 from: c/o manches LLP aldwych house 81 aldwych london WC2B 4RP (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 312B high street orpington kent BR6 0NG (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 312B high street orpington kent BR6 0NG (1 page)
13 October 2005Director resigned (1 page)
8 August 2005Incorporation (13 pages)
8 August 2005Incorporation (13 pages)