About

Registered Number: 02805942
Date of Incorporation: 01/04/1993 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: 3 Forge House, Summerleys Road, Princes Risborough, Bucks, HP27 9DT

 

Having been setup in 1993, Wright & Partners Ltd have registered office in Princes Risborough. There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Mark 14 December 1998 12 February 2001 1
Secretary Name Appointed Resigned Total Appointments
AINSLIE, Hamish 12 February 2001 24 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 April 2013
AD01 - Change of registered office address 23 August 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 April 2012
CH04 - Change of particulars for corporate secretary 21 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 13 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 05 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
363a - Annual Return 09 May 2000
AA - Annual Accounts 12 April 2000
363a - Annual Return 12 May 1999
AA - Annual Accounts 06 April 1999
169 - Return by a company purchasing its own shares 23 December 1998
RESOLUTIONS - N/A 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
225 - Change of Accounting Reference Date 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
AA - Annual Accounts 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
363a - Annual Return 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
AA - Annual Accounts 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 28 May 1997
363a - Annual Return 13 May 1997
RESOLUTIONS - N/A 07 May 1997
RESOLUTIONS - N/A 07 May 1997
RESOLUTIONS - N/A 07 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
123 - Notice of increase in nominal capital 07 May 1997
AA - Annual Accounts 29 October 1996
395 - Particulars of a mortgage or charge 04 September 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 20 April 1995
288 - N/A 28 November 1994
AA - Annual Accounts 27 September 1994
363x - Annual Return 13 May 1994
288 - N/A 07 April 1994
395 - Particulars of a mortgage or charge 17 March 1994
288 - N/A 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 20 April 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 September 1996 Outstanding

N/A

Rent deposit deed 08 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.