About

Registered Number: 04547565
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: 146 Chatsworth Road, Worsley, Manchester, M28 2NT,

 

Founded in 2002, The Write Angle Pr & Marketing Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at this company. The business has 3 directors listed as Mcmath, Judith, Lancaster, Louise, Smith, Angela Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Louise 27 September 2002 18 September 2009 1
SMITH, Angela Mary 27 September 2002 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MCMATH, Judith 30 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 16 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 October 2018
AD01 - Change of registered office address 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA01 - Change of accounting reference date 12 September 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 31 October 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 24 October 2013
SH01 - Return of Allotment of shares 23 October 2013
AR01 - Annual Return 18 October 2013
RESOLUTIONS - N/A 25 June 2013
SH08 - Notice of name or other designation of class of shares 24 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 02 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 27 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
363s - Annual Return 22 November 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.