Company NameWrighton Homes Limited
Company StatusDissolved
Company Number02332913
CategoryPrivate Limited Company
Incorporation Date6 January 1989(35 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Elizabeth Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 05 April 2005)
RoleSchool Teacher
Correspondence Address3 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Director NameMr John Cutcliffe Wright
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 05 April 2005)
RoleEngineer
Correspondence Address3 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Secretary NameMrs Claire Elizabeth Wright
NationalityBritish
StatusClosed
Appointed19 May 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address3 Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG

Location

Registered AddressBank Chambers 9 Kensington
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£37,019
Current Liabilities£37,019

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2003Return made up to 19/05/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 June 2002Return made up to 19/05/02; full list of members (7 pages)
8 February 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
25 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
25 July 2001Return made up to 19/05/01; no change of members (6 pages)
31 May 2000Return made up to 19/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
2 September 1998Return made up to 19/05/98; no change of members (4 pages)
26 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
10 June 1997Return made up to 19/05/97; no change of members (4 pages)
23 August 1996Return made up to 19/05/96; full list of members (6 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
31 July 1995Return made up to 19/05/95; no change of members (4 pages)
20 June 1995Full accounts made up to 31 August 1994 (8 pages)
13 April 1995Registered office changed on 13/04/95 from: c/O.chipchase nelson & co. 85,High street yarm cleveland TS15 9BG (1 page)