About

Registered Number: 04547565
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 146 Chatsworth Road, Worsley, Manchester, M28 2NT,

 

Based in Manchester, The Write Angle Pr & Marketing Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Mcmath, Judith, Lancaster, Louise, Smith, Angela Mary at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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.