Company NameWright Foundation Research
Company StatusDissolved
Company NumberSC296414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date24 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yvonne Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Dunmore Gardens
Dundee
Angus
DD2 1PP
Scotland
Secretary NameMrs Yvonne Wallace
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Dunmore Gardens
Dundee
Angus
DD2 1PP
Scotland
Director NameMurdoch Waterson Wallace
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address18 Dunmore Gardens
Dundee
Angus
DD2 1PP
Scotland
Director NamePeter Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleScientist & Lecturer
Country of ResidenceScotland
Correspondence Address23 Thirlmere Road
Cheltenham
Gloucestershire
GL51 3NQ
Wales

Contact

Websitewww.wrightfoundation.com/
Telephone01382 451188
Telephone regionDundee

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,915,121
Net Worth-£154,668
Cash£144,756
Current Liabilities£395,555

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
17 January 2014Termination of appointment of Peter Wright as a director on 31 December 2013 (1 page)
17 January 2014Termination of appointment of Peter Wright as a director on 31 December 2013 (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
5 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
5 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
20 December 2012Full accounts made up to 31 December 2011 (18 pages)
20 December 2012Full accounts made up to 31 December 2011 (18 pages)
29 November 2012Termination of appointment of Murdoch Waterson Wallace as a director on 27 November 2012 (1 page)
29 November 2012Termination of appointment of Murdoch Waterson Wallace as a director on 27 November 2012 (1 page)
20 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
20 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
20 February 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 20 February 2012 (1 page)
20 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
20 February 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 20 February 2012 (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption full accounts made up to 31 December 2010 (15 pages)
5 January 2012Total exemption full accounts made up to 31 December 2010 (15 pages)
28 March 2011Annual return made up to 1 February 2011 no member list (5 pages)
28 March 2011Annual return made up to 1 February 2011 no member list (5 pages)
28 March 2011Annual return made up to 1 February 2011 no member list (5 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 April 2010Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 February 2010 no member list (4 pages)
21 April 2010Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Tayside DD1 1RQ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Tayside DD1 1RQ on 21 April 2010 (1 page)
21 April 2010Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Wright on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 February 2010 no member list (4 pages)
21 April 2010Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Wright on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Wright on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 February 2010 no member list (4 pages)
21 April 2010Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
10 February 2009Annual return made up to 01/02/09 (3 pages)
10 February 2009Annual return made up to 01/02/09 (3 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
14 February 2008Registered office changed on 14/02/08 from: 78 - 84 bell street dundee tayside DD1 1HW (1 page)
14 February 2008Annual return made up to 01/02/08 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 78 - 84 bell street dundee tayside DD1 1HW (1 page)
14 February 2008Annual return made up to 01/02/08 (2 pages)
30 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
30 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2007Annual return made up to 01/02/07 (4 pages)
21 February 2007Annual return made up to 01/02/07 (4 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: miller mcintyre & gellatly 28 reform street dundee angus DD1 1RJ (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: miller mcintyre & gellatly 28 reform street dundee angus DD1 1RJ (1 page)
20 June 2006Director's particulars changed (1 page)
1 February 2006Incorporation (25 pages)
1 February 2006Incorporation (25 pages)