About

Registered Number: 05476099
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Frank Wright & Son (Butchers) Ltd was registered on 09 June 2005, it's status is listed as "Dissolved". Blake, Adrian Marcus, Blake, Stephen Michael are the current directors of the company. We do not know the number of employees at Frank Wright & Son (Butchers) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Adrian Marcus 08 August 2005 31 October 2005 1
BLAKE, Stephen Michael 08 August 2005 09 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
LIQ14 - N/A 28 October 2019
LIQ03 - N/A 07 May 2019
AD01 - Change of registered office address 22 May 2018
AD01 - Change of registered office address 11 April 2018
RESOLUTIONS - N/A 28 March 2018
LIQ02 - N/A 28 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 30 June 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 18 October 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
CERTNM - Change of name certificate 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.