About

Registered Number: 04876108
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (8 years and 11 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Founded in 2003, The Wright Tile & Bathroom Centre Ltd has its registered office in Manchester. The companies directors are listed as Beaumont, Andrea Louise, David Doyle Consultants Limited, Wright, Tania Ann in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Tania Ann 22 August 2003 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Andrea Louise 20 October 2004 01 September 2010 1
DAVID DOYLE CONSULTANTS LIMITED 01 September 2010 19 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2015
4.68 - Liquidator's statement of receipts and payments 14 March 2014
AD01 - Change of registered office address 06 December 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
AD01 - Change of registered office address 18 January 2012
RESOLUTIONS - N/A 17 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2012
4.20 - N/A 17 January 2012
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP04 - Appointment of corporate secretary 07 September 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 27 August 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
225 - Change of Accounting Reference Date 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.