About

Registered Number: 04828749
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: J3 Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE

 

Wright Company 100 Ltd was registered on 10 July 2003 with its registered office in Doncaster in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 04 November 2016
CERTNM - Change of name certificate 21 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 01 September 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
3.6 - Abstract of receipt and payments in receivership 26 March 2014
RM02 - N/A 26 March 2014
3.6 - Abstract of receipt and payments in receivership 05 March 2014
3.6 - Abstract of receipt and payments in receivership 05 September 2013
3.6 - Abstract of receipt and payments in receivership 12 March 2013
LQ01 - Notice of appointment of receiver or manager 14 March 2012
AR01 - Annual Return 11 July 2011
AAMD - Amended Accounts 02 June 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363a - Annual Return 29 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2006 Outstanding

N/A

Legal charge 22 December 2006 Outstanding

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.