Company NameWriglesworth Limited
Company StatusDissolved
Company Number06001897
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Brian Douglas Thorn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RolePR Directer
Country of ResidenceUnited Kingdom
Correspondence Address115 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameMr Neil Francis Mackwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedpale Farm
Dallington
East Sussex
TN21 9NR
Director NameMs Laura Judith O'Connell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RolePR Director
Country of ResidenceEngland
Correspondence AddressSpinners
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameMr John Luke Wriglesworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Heythorp Street
London
SW18 5BU
Secretary NameMr Brian Douglas Thorn
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameMr Mark Richard Baker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address70 Beversbrook Road
London
N19 4QH
Secretary NameMrs Jennie Haines
StatusResigned
Appointed30 April 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 December 2014)
RoleCompany Director
Correspondence AddressFlat 1 Cranley Gardens
London
SW7 3DD
Director NameMrs Fiona Jean Brandhorst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2012)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address1 Pemberton Row
London
EC4A 3BG
Director NameJennie Haines
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr James Henry Staunton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websitewriglesworth.com
Email address[email protected]
Telephone020 74271400
Telephone regionLondon

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£284,484
Cash£403,197
Current Liabilities£605,924

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 2007Delivered on: 10 November 2007
Satisfied on: 4 February 2015
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
20 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
20 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
20 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
20 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Change of details for Instinctif Partners Limited as a person with significant control on 28 March 2018 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
6 October 2015Full accounts made up to 31 March 2015 (15 pages)
6 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
19 February 2015Appointment of Mr Richard Stephen Nichols as a director on 24 December 2014 (3 pages)
19 February 2015Appointment of Mr Richard Stephen Nichols as a director on 24 December 2014 (3 pages)
9 February 2015Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 9 February 2015 (2 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Termination of appointment of Jennie Haines as a secretary on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Laura Judith O'connell as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Neil Francis Mackwood as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Jennie Haines as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of John Luke Wriglesworth as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of James Henry Staunton as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Jennie Haines as a director on 24 December 2014 (1 page)
3 February 2015Registered office address changed from 1 Pemberton Row London EC4A 3BG to 65 Gresham Street London EC2V 7NQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Pemberton Row London EC4A 3BG to 65 Gresham Street London EC2V 7NQ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Pemberton Row London EC4A 3BG to 65 Gresham Street London EC2V 7NQ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James Henry Staunton as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Laura Judith O'connell as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Jennie Haines as a secretary on 24 December 2014 (1 page)
3 February 2015Termination of appointment of Neil Francis Mackwood as a director on 24 December 2014 (1 page)
3 February 2015Termination of appointment of John Luke Wriglesworth as a director on 24 December 2014 (1 page)
30 January 2015Appointment of Mr Nicholas James Holgate as a director on 24 December 2014 (2 pages)
30 January 2015Appointment of Mr Nicholas James Holgate as a director on 24 December 2014 (2 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(10 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(10 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(10 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(10 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Appointment of Mr James Henry Staunton as a director (2 pages)
2 July 2013Appointment of Mr James Henry Staunton as a director (2 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Termination of appointment of Fiona Brandhorst as a director (1 page)
19 September 2012Termination of appointment of Fiona Brandhorst as a director (1 page)
3 July 2012Appointment of Fiona Brandhorst as a director (2 pages)
3 July 2012Appointment of Jennie Haines as a director (2 pages)
3 July 2012Appointment of Fiona Brandhorst as a director (2 pages)
3 July 2012Appointment of Jennie Haines as a director (2 pages)
2 July 2012Termination of appointment of Mark Baker as a director (1 page)
2 July 2012Termination of appointment of Mark Baker as a director (1 page)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Director's details changed for Mr Mark Richard Baker on 3 November 2010 (2 pages)
15 August 2011Director's details changed for Mr Mark Richard Baker on 3 November 2010 (2 pages)
15 August 2011Director's details changed for Mr Mark Richard Baker on 3 November 2010 (2 pages)
12 August 2011Secretary's details changed for Ms Jennie Whittaker on 16 April 2011 (1 page)
12 August 2011Secretary's details changed for Ms Jennie Whittaker on 16 April 2011 (1 page)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 14/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Sub-division of shares on 14 June 2011 (5 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 14/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Termination of appointment of Brian Thorn as a secretary (1 page)
11 May 2010Termination of appointment of Brian Thorn as a secretary (1 page)
11 May 2010Termination of appointment of Brian Thorn as a secretary (1 page)
11 May 2010Termination of appointment of Brian Thorn as a secretary (1 page)
11 May 2010Appointment of Ms Jennie Whittaker as a secretary (1 page)
11 May 2010Termination of appointment of Brian Thorn as a director (1 page)
11 May 2010Appointment of Ms Jennie Whittaker as a secretary (1 page)
11 May 2010Termination of appointment of Brian Thorn as a director (1 page)
23 November 2009Director's details changed for Brian Douglas Thorn on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (9 pages)
23 November 2009Director's details changed for Neil Mackwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Laura Judith O'connell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Laura Judith O'connell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Luke Wriglesworth on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Neil Mackwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Brian Douglas Thorn on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mark Richard Baker on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Luke Wriglesworth on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Neil Mackwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mark Richard Baker on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mark Richard Baker on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Luke Wriglesworth on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Laura Judith O'connell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Brian Douglas Thorn on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Director appointed mark richard baker (2 pages)
19 August 2009Director appointed mark richard baker (2 pages)
30 December 2008ARD being extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008ARD being extended from 31/12/2008 to 31/03/2009 (1 page)
18 November 2008Return made up to 17/11/08; full list of members (6 pages)
18 November 2008Return made up to 17/11/08; full list of members (6 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 April 2008Registered office changed on 07/04/2008 from wellington house 125 strand london WC2R 0AP (1 page)
7 April 2008Registered office changed on 07/04/2008 from wellington house 125 strand london WC2R 0AP (1 page)
28 March 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
28 March 2008Curr ext from 30/11/2008 to 31/12/2008 (1 page)
6 December 2007Return made up to 17/11/07; full list of members (4 pages)
6 December 2007Return made up to 17/11/07; full list of members (4 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
30 November 2006Ad 22/11/06--------- £ si 2@1=2 £ ic 99/101 (3 pages)
30 November 2006Ad 22/11/06--------- £ si 11@1=11 £ ic 88/99 (4 pages)
30 November 2006Ad 22/11/06--------- £ si 2@1=2 £ ic 99/101 (3 pages)
30 November 2006Ad 22/11/06--------- £ si 87@1=87 £ ic 1/88 (3 pages)
30 November 2006Ad 22/11/06--------- £ si 87@1=87 £ ic 1/88 (3 pages)
30 November 2006Ad 22/11/06--------- £ si 11@1=11 £ ic 88/99 (4 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
17 November 2006Incorporation (33 pages)
17 November 2006Incorporation (33 pages)