Company NameWright Inspection Services Limited
Company StatusDissolved
Company Number06164479
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Barry Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre
21 Durham Road, Lanchester
Durham
DH7 0PL
Secretary NameMrs Margaret Wright
StatusClosed
Appointed03 January 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address44 Cecil Road
Barnard Castle
Darlington
DL12 8AN
Secretary NameMrs Tula Jones
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2016)
RoleAccountant
Correspondence Address40 Oddfellows Street
Ystradgynlais
Swansea
SA9 1LH
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address44 Cecil Road
Barnard Castle
Darlington
DL12 8AN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

1 at £1Barry Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£58,495
Cash£84,562
Current Liabilities£28,107

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Registered office address changed from Broadacre, 21 Durham Road Lanchester Durham DH7 0PL to 44 Cecil Road Barnard Castle Darlington DL12 8AN on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Broadacre, 21 Durham Road Lanchester Durham DH7 0PL to 44 Cecil Road Barnard Castle Darlington DL12 8AN on 29 August 2017 (1 page)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 2
(3 pages)
7 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 2
(3 pages)
7 January 2017Appointment of Mrs Margaret Wright as a secretary on 3 January 2017 (2 pages)
7 January 2017Appointment of Mrs Margaret Wright as a secretary on 3 January 2017 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Termination of appointment of Tula Jones as a secretary on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Tula Jones as a secretary on 31 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Secretary's details changed for Mrs Tula Jones on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Secretary's details changed for Mrs Tula Jones on 15 March 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Barry Wright on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Barry Wright on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 April 2008Return made up to 15/03/08; full list of members (3 pages)
4 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 April 2008Secretary appointed mrs tula jones (1 page)
4 April 2008Secretary appointed mrs tula jones (1 page)
4 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)