Company NameWrightway Homes Ltd
Company StatusDissolved
Company Number07907451
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Brendan Henry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2013(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMs Beverley Flynn
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceIreland
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£1,505
Current Liabilities£187,826

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
20 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
19 February 2014Director's details changed for Mr James Brendan Henry on 1 July 2013 (2 pages)
19 February 2014Director's details changed for Mr James Brendan Henry on 1 July 2013 (2 pages)
19 February 2014Director's details changed for Mr James Brendan Henry on 1 July 2013 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Termination of appointment of Beverley Flynn as a director (1 page)
25 June 2013Appointment of Mr James Brendan Henry as a director (2 pages)
25 June 2013Appointment of Mr James Brendan Henry as a director (2 pages)
25 June 2013Termination of appointment of Beverley Flynn as a director (1 page)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 February 2012Appointment of Ms Beverley Flynn as a director (2 pages)
28 February 2012Appointment of Ms Beverley Flynn as a director (2 pages)
16 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)