About

Registered Number: 04897193
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2015 (8 years and 7 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood, Essex, Wright's Welding Ltd was founded on 12 September 2003. Wright, Ronald Michael Frederick, Wright, Carol Ann are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Ronald Michael Frederick 12 September 2003 - 1
WRIGHT, Carol Ann 12 September 2003 06 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
LIQ MISC OC - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.40 - N/A 30 December 2014
AD01 - Change of registered office address 14 February 2014
RESOLUTIONS - N/A 13 February 2014
RESOLUTIONS - N/A 13 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2014
4.20 - N/A 13 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 08 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 02 October 2006
353 - Register of members 02 October 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 28 October 2004
225 - Change of Accounting Reference Date 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
395 - Particulars of a mortgage or charge 25 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.