WRIGHTWAY MARKETING LIMITED
Overview
Company Name | WRIGHTWAY MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03893406 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WRIGHTWAY MARKETING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WRIGHTWAY MARKETING LIMITED located?
Registered Office Address | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WRIGHTWAY MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
IDEAL SHOPPING LIMITED | Dec 08, 1999 | Dec 08, 1999 |
What are the latest accounts for WRIGHTWAY MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for WRIGHTWAY MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David William Adams as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Adams as a secretary on Nov 29, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Dr Caspaar Friedrich Trautwein as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 24, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael John Hancox as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr David William Adams as a secretary on Sep 21, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Adams as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Lawrence Ian Jebson as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lawrence Ian Jebson as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lawrence Ian Jebson on Nov 10, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WRIGHTWAY MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRAUTWEIN, Caspaar Friedrich, Dr | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | Germany | German | Company Director | 253001400001 | ||||
ADAMS, David William | Secretary | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | 214757770001 | |||||||
BLAKE, David Jonathan | Secretary | The Chestnuts 2 Thrapston Road PE28 0HW Kimbolton Cambridgeshire | British | Director | 123431250001 | |||||
CAMP, Michael James | Secretary | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | British | Finance Director | 12204760003 | |||||
CREEDON, Michael John | Secretary | 7 Moggswell Lane PE2 7DS Peterborough Cambridgeshire | British | Accountant | 71649190002 | |||||
DURRANT, Dawn Elizabeth | Secretary | 112 Empingham Road PE9 2SU Stamford Lincolnshire | British | Company Secretary | 47940000002 | |||||
JEBSON, Lawrence Ian | Secretary | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | 152778550001 | |||||||
JEPHCOTT, Paul Francis | Secretary | 5 Oundle Road Polebrook PE8 5LQ Peterborough | British | Director | 72214300001 | |||||
KAYE, Valerie | Secretary | 15 Warren Bridge Stoke Doyle | British | Director | 19057100004 | |||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
ADAMS, David William | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | England | British | Chief Financial Officer | 153463840001 | ||||
AUJLA, Pamela | Director | Derby Road NG7 2GY Nottingham 542 Nottinghamshire United Kingdom | British | Commercial Director | 133960800001 | |||||
BLAKE, David Jonathan | Director | The Chestnuts 2 Thrapston Road PE28 0HW Kimbolton Cambridgeshire | United Kingdom | British | Director | 123431250001 | ||||
CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | Company Secretary | 12204760003 | ||||
FRYATT, Andrew Robert | Director | Porters Lane Easton On The Hill PE9 3NF Stamford 8 Lincolnshire | England | British | Director | 116650070003 | ||||
HANCOX, Michael John | Director | Newark Road PE1 5WG Peterborough Ideal Home House Cambridgeshire United Kingdom | United Kingdom | British | Chief Executive Officer | 134499890001 | ||||
JEBSON, Lawrence Ian | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | England | British | Finance Director | 136765950001 | ||||
JEPHCOTT, Paul Francis | Director | 5 Oundle Road Polebrook PE8 5LQ Peterborough | England | British | Director | 72214300001 | ||||
KAYE, Valerie | Director | 15 Warren Bridge Stoke Doyle | British | Director | 19057100004 | |||||
WRIGHT, Paul Charles | Director | 15 Warren Bridge 10 Stoke Doyle Road Oundle PE8 4DQ Peterborough | British | Director | 77748540001 | |||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of WRIGHTWAY MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue New York The Blackstone Group Lp New York 10154 Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Ideal Shopping Direct Limited | Apr 06, 2016 | Newark Road PE1 5WG Peterborough Ideal Home House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0