Knutsford
Cheshire
WA16 8NF
Director Name | Mr John Graham Lewis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 20 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maesfen Chester Road Malpas Cheshire SY14 8HT Wales |
Director Name | Mr Clive Geoffrey Norbury |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 20 February 2018) |
Role | Livestock Auctioneer |
Country of Residence | England |
Correspondence Address | The Old Rectory Adderley Market Drayton Shropshire TF9 3TD |
Secretary Name | John Graham Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Maesfen Chester Road Malpas Cheshire SY14 8HT Wales |
Director Name | Mr Miles Edward Lewis |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 20 February 2018) |
Role | Estate Agent Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Holy Land Threapwood Malpas Cheshire SY14 7AL Wales |
Director Name | Mr John Stewart Broomhall |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Birchin Lane Nantwich Cheshire CW5 6JY |
Director Name | Mr Norman Clare |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Auctioneer |
Correspondence Address | 39 Berkeley Crescent Wistaston Crewe Cheshire CW2 6QB |
Director Name | Mr William Howard Morgan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 88 Hoole Road Hoole Chester Cheshire CH2 3NT Wales |
Director Name | Mr Brian Pennington |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Auctioneer |
Correspondence Address | 13 Princess Close Wistaston Crewe Cheshire CW2 8HW |
Director Name | Mr John Alan Wright |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Auctioneer |
Correspondence Address | The Elms Alpraham Tarporley Cheshire CW6 9JH |
Secretary Name | Mr Malcolm Henderson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rowanside Drive Wilmslow Cheshire SK9 2NW |
Director Name | Philip Graham Martyn |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Aldersley House School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Mr Harold Paul Wright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 July 2016) |
Role | Surveyor And Valuer |
Country of Residence | Wales |
Correspondence Address | Yr Hen Gor Lon Cae Glas, Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1US Wales |
Website | wrightmanley.co.uk |
---|---|
Telephone | 01829 731300 |
Telephone region | Tarporley |
Registered Address | 63 High Street Tarporley Cheshire CW6 0DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
10k at £1 | Executors Of Wright-manley Holdings Partners 36.51% Participating Ordinary |
---|---|
6.5k at £1 | Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners 23.71% Deferred Ordinary |
6.5k at £1 | Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners 23.71% Ordinary |
4.4k at £1 | Mr N.a. Eckersley & J.g. Lewis & Executors Of Wright-manley Holdings Partners 16.07% Preference |
Year | 2014 |
---|---|
Net Worth | £26,162 |
Cash | £26,745 |
Current Liabilities | £583 |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 1985 | Delivered on: 17 October 1985 Satisfied on: 27 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land & building thereon situate in neville street, crewe, cheshire. Fully Satisfied |
---|---|
27 September 1985 | Delivered on: 17 October 1985 Satisfied on: 27 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the junction of neville street & banker street, crewe, cheshire. Fully Satisfied |
27 September 1985 | Delivered on: 17 October 1985 Satisfied on: 27 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The central market, (formerly the crewe cattle market) gresty road, crewe, cheshire. Fully Satisfied |
27 September 1985 | Delivered on: 17 October 1985 Satisfied on: 27 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new smithfield at the rear of bedford street, crewe, cheshire. Fully Satisfied |
17 January 1916 | Delivered on: 18 September 1931 Satisfied on: 27 May 2000 Persons entitled: W Fitzhugh A L Birch Classification: Mortgage Secured details: £1600 (amounts owing on 1 mar 1929). Particulars: Cattle market & premises in st. Clare street, crewe. Fully Satisfied |
8 September 1970 | Delivered on: 25 September 1970 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £5510 & further advances. Particulars: Office premises 126 nantwich rd crewe, cheshire. Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
26 July 2016 | Termination of appointment of Harold Paul Wright as a director on 7 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Harold Paul Wright as a director on 7 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed wright-manley LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed wright-manley LIMITED\certificate issued on 28/03/13
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Termination of appointment of Philip Martyn as a director (1 page) |
3 August 2012 | Termination of appointment of Philip Martyn as a director (1 page) |
20 December 2011 | Secretary's details changed for John Graham Lewis on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for John Graham Lewis on 20 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for John Graham Lewis on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for John Graham Lewis on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Miles Edward Lewis on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Miles Edward Lewis on 20 December 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (6 pages) |
30 October 2008 | Return made up to 08/07/08; full list of members (6 pages) |
30 October 2008 | Return made up to 08/07/07; full list of members (6 pages) |
30 October 2008 | Return made up to 08/07/07; full list of members (6 pages) |
30 October 2008 | Return made up to 08/07/08; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (13 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (13 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Return made up to 08/07/05; full list of members
|
2 September 2005 | Return made up to 08/07/05; full list of members
|
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members (12 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members (12 pages) |
25 August 2004 | Return made up to 08/07/03; full list of members (12 pages) |
25 August 2004 | Return made up to 08/07/03; full list of members (12 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Return made up to 08/07/02; full list of members (12 pages) |
2 September 2002 | Return made up to 08/07/02; full list of members (12 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
20 July 2001 | Return made up to 08/07/01; full list of members (12 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (12 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 65 high street tarporley cheshire CW6 0DP (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Return made up to 08/07/00; full list of members
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 08/07/00; full list of members
|
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 65 high street tarporley cheshire CW6 0DP (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Return made up to 08/07/99; no change of members (6 pages) |
1 February 2000 | Return made up to 08/07/99; no change of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1998 | Return made up to 08/07/98; full list of members
|
19 August 1998 | Return made up to 08/07/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1997 | Return made up to 08/07/97; no change of members (6 pages) |
24 September 1997 | Return made up to 08/07/97; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Return made up to 08/07/96; no change of members (6 pages) |
1 November 1996 | Return made up to 08/07/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 August 1995 | Return made up to 08/07/95; full list of members
|
3 August 1995 | Return made up to 08/07/95; full list of members
|
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
24 January 1990 | Company name changed\certificate issued on 24/01/90 (2 pages) |
24 January 1990 | Company name changed\certificate issued on 24/01/90 (2 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Incorporation (37 pages) |