About

Registered Number: 07808095
Date of Incorporation: 12/10/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: 18 Amor Way Letchworth Garden City, Hertfordshire, SG6 1UG,

 

Wright Medical Instruments Ltd was registered on 12 October 2011 with its registered office in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are Adams, Richard James, Cooke, Peter Stuart, Cooke, Peter Stuart, Morgan, Walter Dean, Laurent, Michel, Wishart, Nicholas, Girin, Pascal Emmanuel Roland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Peter Stuart 01 December 2013 - 1
MORGAN, Walter Dean 15 November 2011 - 1
GIRIN, Pascal Emmanuel Roland 01 December 2013 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Richard James 01 December 2013 - 1
COOKE, Peter Stuart 01 December 2013 - 1
LAURENT, Michel 01 December 2013 11 June 2018 1
WISHART, Nicholas 12 October 2011 01 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 16 September 2016
CH03 - Change of particulars for secretary 12 April 2016
AD01 - Change of registered office address 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP03 - Appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 22 January 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 25 November 2011
NEWINC - New incorporation documents 12 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.