Company NameWright Resources Limited
Company StatusDissolved
Company Number05273573
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRobert Stephan Gledstone
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressWest Lodge
Langbaurgh Grange
Great Ayton
Cleveland
TS9 6QQ
Director NameMiss Susan Jane Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Terrace
Great Ayton
North Yorkshire
TS9 6PA
Director NameNicholas John Wright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 West Terrace
Great Ayton
Cleveland
TS9 6PA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1Nicholas John Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,334
Cash£2,472
Current Liabilities£20,088

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a members' voluntary winding up (17 pages)
26 June 2020Declaration of solvency (5 pages)
23 June 2020Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 23 June 2020 (2 pages)
19 June 2020Registered office address changed from 2 West Terrace Great Ayton North Yorkshire TS9 6PA to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 19 June 2020 (2 pages)
17 June 2020Appointment of a voluntary liquidator (3 pages)
17 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-29
(1 page)
31 October 2019Notification of Susan Jane Wright as a person with significant control on 25 May 2019 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
31 October 2019Cessation of Nicholas John Wright as a person with significant control on 25 May 2019 (1 page)
20 September 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
5 September 2019Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
20 June 2019Appointment of Miss Susan Jane Wright as a director on 25 May 2019 (2 pages)
20 June 2019Termination of appointment of Nicholas John Wright as a director on 25 May 2019 (1 page)
25 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
18 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 29/10/08; full list of members (3 pages)
23 December 2008Return made up to 29/10/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Return made up to 29/10/07; no change of members (6 pages)
26 November 2007Return made up to 29/10/07; no change of members (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 29/10/06; full list of members (6 pages)
7 December 2006Return made up to 29/10/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 November 2005Return made up to 29/10/05; full list of members (6 pages)
25 November 2005Return made up to 29/10/05; full list of members (6 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 35 firs avenue london N11 3NE (1 page)
8 December 2004Registered office changed on 08/12/04 from: 35 firs avenue london N11 3NE (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
30 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004Incorporation (12 pages)
29 October 2004Incorporation (12 pages)