Background WavePink WaveYellow Wave

WRIGHT & BEYER LIMITED (00337971)

WRIGHT & BEYER LIMITED (00337971) is an active UK company. incorporated on 16 March 1938. with registered office in Merseyside. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (3511). WRIGHT & BEYER LIMITED has been registered for 88 years. Current directors include MORAN, Michael Joseph, SYVRET, Jean Raymond, WRIGHT, Peter William.

Company Number
00337971
Status
active
Type
ltd
Incorporated
16 March 1938
Age
88 years
Address
4th Floor 8 Princes Parade, Merseyside, L3 1DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (3511)
Directors
MORAN, Michael Joseph, SYVRET, Jean Raymond, WRIGHT, Peter William
SIC Codes
3511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT & BEYER LIMITED

WRIGHT & BEYER LIMITED is an active company incorporated on 16 March 1938 with the registered office located in Merseyside. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (3511). WRIGHT & BEYER LIMITED was registered 88 years ago.(SIC: 3511)

Status

active

Active since 88 years ago

Company No

00337971

LTD Company

Age

88 Years

Incorporated 16 March 1938

Size

N/A

Accounts

ARD: 30/4

Overdue

23 years overdue

Last Filed

Made up to N/A
Submitted on 26 February 2001 (25 years ago)
Type: No Accounts Type Available

Next Due

Due by 28 February 2003
Period: 16 March 1938 - 30 April 2002

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 December 2016
For period ending 1 December 2016
Contact
Address

4th Floor 8 Princes Parade Liverpool Merseyside, L3 1DL,

Timeline

3 key events • 1938 - 2015

Funding Officers Ownership
Company Founded
Mar 38
Director Left
May 15
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MORAN, Michael Joseph

Active
140 Heath Road, WarringtonWA5 2DB
Born April 1958
Director
Appointed 14 Jan 2000

SYVRET, Jean Raymond

Active
Haddon Wood, South WirralL64 5TJ
Born February 1961
Director
Appointed 14 Jan 2000

WRIGHT, Peter William

Active
1 Mealors New Cottages, South WirralL64 4AW
Born April 1950
Director
Appointed N/A

DUTTON, Norma Mary

Resigned
21 Irby Road, WirralL61 6UX
Secretary
Appointed N/A
Resigned 04 Jul 1997

GURNEY, Gerard Robert

Resigned
24 Tintern Road, Cheadle HulmeSK8 7QF
Secretary
Appointed 14 Jan 2000
Resigned 06 Jul 2001

HYNES, Thomas

Resigned
42 South Avenue, PrescotL34 1LY
Secretary
Appointed 04 Jul 1997
Resigned 31 May 1999

WOOD, Allan John

Resigned
2 Saltersgate, Ellesmere PortCH66 2QX
Secretary
Appointed 02 Aug 1999
Resigned 14 Jan 2000

BOARDMAN, Andrew Thomas

Resigned
Pump House, WiganWN4 9ST
Born September 1968
Director
Appointed 14 Jan 2000
Resigned 24 Feb 2005

CHILD, Marian

Resigned
16 Kylemore Road, BirkenheadL43 2HA
Born April 1911
Director
Appointed N/A
Resigned 30 Jun 1998

DUTTON, Norma Mary

Resigned
21 Irby Road, WirralL61 6UX
Born July 1937
Director
Appointed N/A
Resigned 29 Feb 2000

JACKSON, Alfred Alexander

Resigned
4 St Albans Road, BirkenheadL43 8SB
Born October 1938
Director
Appointed N/A
Resigned 13 Aug 2007

MCKELVEY, Keith

Resigned
162 Millhouse Lane, WirralL46 6HZ
Born October 1947
Director
Appointed N/A
Resigned 04 May 2015

SCHOFIELD, Jonathan Hugh

Resigned
97 Parkgate Road, NestonCH64 6QF
Born February 1961
Director
Appointed 14 Jan 2000
Resigned 31 Jan 2002

WRIGHT, Joyce May

Resigned
21 Furrocks Way, South WirralL64 4EW
Born May 1923
Director
Appointed N/A
Resigned 14 Jan 2000

WRIGHT, Ruth Lilian

Resigned
Murragh Gunngrove, South WirralL64 9PU
Born July 1916
Director
Appointed N/A
Resigned 01 Apr 1996
Fundings
Financials
Latest Activities

Filing History

105

Restoration Order Of Court
22 August 2025
AC92AC92
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
4 August 2016
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
23 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Restoration Order Of Court
22 July 2014
AC92AC92
Gazette Dissolved Compulsary
16 July 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
4 January 2012
AC92AC92
Gazette Dissolved Compulsary
24 February 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 October 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2007
288bResignation of Director or Secretary
Liquidation Receiver Abstract Of Receipts And Payments
9 May 2007
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
9 May 2007
3.63.6
Legacy
2 May 2007
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
12 May 2006
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
2 June 2005
3.63.6
Legacy
2 March 2005
288bResignation of Director or Secretary
Liquidation Receiver Abstract Of Receipts And Payments
18 May 2004
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
13 May 2003
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
13 May 2003
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
29 April 2002
3.63.6
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Liquidation Receiver Administrative Receivers Report
3 July 2001
3.103.10
Legacy
20 April 2001
405(1)405(1)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
22 February 2000
88(3)88(3)
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
122122
Legacy
1 February 2000
123Notice of Increase in Nominal Capital
Legacy
1 February 2000
88(2)R88(2)R
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
6 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
12 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 March 1938
MISCMISC
Incorporation Company
16 March 1938
NEWINCIncorporation