Company NameWright Hire (2000) Limited
Company StatusDissolved
Company Number03888361
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameBrightable Limited

Directors

Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2001)
RoleFinance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2001)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed11 February 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2001)
RoleGroup Managing Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusClosed
Appointed11 February 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2001)
RoleGroup Financial Controller
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed25 January 2000(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 February 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 February 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (3 pages)
21 February 2000Registered office changed on 21/02/00 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Nc inc already adjusted 25/01/00 (1 page)
28 January 2000Company name changed brightable LIMITED\certificate issued on 31/01/00 (2 pages)