Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wrights Motors (Herts) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00486551
Record last updated Monday, April 27, 2015 12:52:42 AM UTC
Official Address Eastgate House 46 Wedgewood Street Aylesbury Buckinghamshire Hp197hl Coldharbour
There are 10 companies registered at this street
Locality Coldharbour
Region England
Postal Code HP197HL
Sector Sale of motor vehicles

Charts

Visits

WRIGHTS MOTORS (HERTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-72025-12025-22025-3012
Document Type Publication date Download link
Registry Mar 14, 2006 Dissolved Dissolved
Registry Dec 14, 2005 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2005 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 2005 Liquidator's progress report Liquidator's progress report
Registry Mar 9, 2005 Liquidator's progress report 4865... Liquidator's progress report 4865...
Registry Sep 6, 2004 Liquidator's progress report Liquidator's progress report
Registry Feb 20, 2004 Liquidator's progress report 4865... Liquidator's progress report 4865...
Registry Sep 10, 2003 Liquidator's progress report Liquidator's progress report
Registry Feb 19, 2003 Liquidator's progress report 4865... Liquidator's progress report 4865...
Registry Oct 17, 2002 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2002 Liquidator's progress report 4865... Liquidator's progress report 4865...
Registry Aug 7, 2001 Liquidator's progress report Liquidator's progress report
Registry Feb 7, 2001 Liquidator's progress report 4865... Liquidator's progress report 4865...
Registry Aug 8, 2000 Liquidator's progress report Liquidator's progress report
Registry Sep 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 11, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 11, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 11, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 4865... Declaration of satisfaction in full or in part of a mortgage or charge 4865...
Registry Jul 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 4865... Declaration of satisfaction in full or in part of a mortgage or charge 4865...
Registry Jul 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 8, 1999 Annual return Annual return
Financials Jan 28, 1999 Annual accounts Annual accounts
Registry Aug 6, 1998 Annual return Annual return
Financials Feb 4, 1998 Annual accounts Annual accounts
Registry May 7, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 22, 1997 Annual return Annual return
Financials Dec 11, 1996 Annual accounts Annual accounts
Registry May 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1996 Annual return Annual return
Financials Nov 24, 1995 Annual accounts Annual accounts
Registry Nov 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 1995 Particulars of a mortgage or charge 4865... Particulars of a mortgage or charge 4865...
Registry Apr 25, 1995 Annual return Annual return
Financials Aug 24, 1994 Annual accounts Annual accounts
Registry May 24, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1994 Annual return Annual return
Registry Mar 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1994 Particulars for the registration of a charge to secure a series of debentures Particulars for the registration of a charge to secure a series of debentures
Registry Jan 1, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 19, 1993 Annual accounts Annual accounts
Registry Jun 10, 1993 Annual return Annual return
Financials Nov 8, 1992 Annual accounts Annual accounts
Registry Sep 21, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 17, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 6, 1992 Location of register of members address changed Location of register of members address changed
Registry May 6, 1992 Director's particulars changed Director's particulars changed
Registry May 6, 1992 Location of debenture register address changed Location of debenture register address changed
Registry May 6, 1992 Registered office changed Registered office changed
Registry May 6, 1992 Annual return Annual return
Financials Jan 14, 1992 Annual accounts Annual accounts
Registry Jul 9, 1991 Annual return Annual return
Financials May 20, 1991 Annual accounts Annual accounts
Registry Apr 14, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Nov 8, 1990 Annual return Annual return
Financials Nov 8, 1990 Annual accounts Annual accounts
Registry May 10, 1989 Annual return Annual return
Financials Apr 25, 1989 Annual accounts Annual accounts
Registry Apr 12, 1988 Annual return Annual return
Financials Mar 14, 1988 Annual accounts Annual accounts
Registry Dec 3, 1986 Annual return Annual return
Financials Dec 3, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)