Company NameWright & Co.(Stockton-On-Tees)Limited
DirectorBrian Ross Barrowcliff
Company StatusDissolved
Company Number00308786
CategoryPrivate Limited Company
Incorporation Date31 December 1935(88 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameBrian Ross Barrowcliff
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(55 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence AddressWheatlands
Village Road Low Worsall
Yarm
North Yorkshire
TS15 9PJ
Secretary NameHeather Hemmings
NationalityBritish
StatusCurrent
Appointed30 September 1995(59 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address30 Fountains Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TX
Director NameMrs Jean Louise Barrowcliff
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1992)
RoleHousewife
Correspondence Address40 Grangefield Road
Stockton On Tees
Cleveland
TS18 4LH
Secretary NameMrs Jean Louise Barrowcliff
NationalityBritish
StatusResigned
Appointed16 July 1991(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address40 Grangefield Road
Stockton On Tees
Cleveland
TS18 4LH

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2001Dissolved (1 page)
13 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 39-43 ceramic house skinner street stockton on tees (1 page)
8 February 2000Liquidators statement of receipts and payments (6 pages)
15 June 1999Liquidators statement of receipts and payments (7 pages)
3 July 1998Registered office changed on 03/07/98 from: c/o john b taylor and co 8 high street yarm stockton on tees TS15 pae (1 page)
14 May 1998Registered office changed on 14/05/98 from: ceramic house skinner street stockton on tees cleveland (1 page)
3 November 1997Return made up to 16/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Return made up to 16/07/97; full list of members (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 September 1995Return made up to 16/07/95; no change of members (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)