Company NameWrighton Trade Limited
Company StatusDissolved
Company NumberSC437487
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Director

Director NameMr Greg Hamilton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitewww.wrightontrade.co.uk/
Telephone0141 8839539
Telephone regionGlasgow

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Notice of final meeting of creditors (12 pages)
3 November 2016Notice of final meeting of creditors (12 pages)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Notice of winding up order (1 page)
25 January 2016Registered office address changed from 47-49 Watt Road Hillington Park Glasgow G52 4RY to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 47-49 Watt Road Hillington Park Glasgow G52 4RY to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 25 January 2016 (2 pages)
25 January 2016Notice of winding up order (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
3 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 15,000
(3 pages)
3 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 15,000
(3 pages)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15,000
(3 pages)
29 April 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15,000
(3 pages)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)