About

Registered Number: 04377428
Date of Incorporation: 20/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 52b Ashingdon Road, Rochford, Essex, SS4 1RD

 

Alison Wright & Co Ltd was registered on 20 February 2002 and has its registered office in Rochford, Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Young, David Edgar, Wright, Alison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Alison 20 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, David Edgar 20 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 June 2003
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 18 February 2003
CERTNM - Change of name certificate 22 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.