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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2012 | Outstanding |
N/A |