Company NameWrights Furnishings Limited
Company StatusDissolved
Company Number05334009
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Anthony David Bullough
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Tynemouth Terrace
North Shields
Tyne And Wear
NE30 4BH
Secretary NamePatricia Margaret Bullough
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,606
Current Liabilities£41,845

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (1 page)
16 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 228
(4 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 228
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 228
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 228
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 228
(4 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 228
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Anthony David Bullough on 17 January 2011 (2 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Anthony David Bullough on 17 January 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 17/01/09; no change of members (4 pages)
6 February 2009Return made up to 17/01/09; no change of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 February 2007Return made up to 17/01/07; full list of members (6 pages)
21 February 2007Return made up to 17/01/07; full list of members (6 pages)
21 February 2007Ad 31/01/06--------- £ si 227@1=227 £ ic 1/228 (2 pages)
21 February 2007Ad 31/01/06--------- £ si 227@1=227 £ ic 1/228 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2006Return made up to 17/01/06; full list of members (6 pages)
26 January 2006Return made up to 17/01/06; full list of members (6 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
17 January 2005Incorporation (20 pages)
17 January 2005Incorporation (20 pages)