Company NameBright Textiles Limited
DirectorGraham Macsporran
Company StatusDissolved
Company Number00168724
CategoryPrivate Limited Company
Incorporation Date1 July 1920(103 years, 10 months ago)
Previous NameBridport Textiles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleFinance Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Malcolm Stuart Brooks
NationalityBritish
StatusCurrent
Appointed18 January 2001(80 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCo Executive
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT
Director NameBrian Maurice Cowley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleManaging Director
Correspondence AddressThe Chase 11 Stoneleigh Road
Gibbet Hill
Coventry
CV4 7AB
Director NamePatrick Neilson Darley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressSunnybanks
Pitminster
Taunton
Somerset
TA3 7AZ
Director NameMr Douglas Lawson Lyon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressLittle Burrow Farmhouse
Broadclyst
Exeter
Devon
EX5 3JA
Director NameMr Richard Walter Rowles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
RoleFinance Director
Correspondence Address7 Elm Park
Elm Grove
Taunton
Somerset
TA1 1EH
Director NameMrs Jeremy Andrew Yuill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address11 Scott Close
Staplegrove
Taunton
Somerset
TA2 6UL
Secretary NameMr Richard Walter Rowles
NationalityBritish
StatusResigned
Appointed09 January 1992(71 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Elm Park
Elm Grove
Taunton
Somerset
TA1 1EH
Secretary NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(72 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleAccountant
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameFiona Rose Lawrance
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address17 Wesley Close
Galmington
Taunton
Somerset
TA1 4YA
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed30 September 1998(78 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2001)
RoleAccountant
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Director NameMr Malcolm Stuart Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(80 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleCo Executive
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT

Location

Registered AddressElliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£431,370

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2002Appointment of a voluntary liquidator (1 page)
2 October 2002Declaration of solvency (3 pages)
9 September 2002Registered office changed on 09/09/02 from: the court bridport dorset DT6 3QU (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 20/12/01; full list of members (7 pages)
3 January 2002Registered office changed on 03/01/02 from: tancred street taunton somerset TA1 1RY (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 January 2001New secretary appointed;new director appointed (3 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
10 January 2001Return made up to 09/01/01; full list of members (8 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 January 2000Company name changed bridport textiles LIMITED\certificate issued on 14/01/00 (2 pages)
12 January 2000Return made up to 09/01/00; full list of members (7 pages)
3 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
12 January 1999New director appointed (2 pages)
7 January 1999Return made up to 09/01/99; full list of members (6 pages)
12 October 1998New secretary appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
27 February 1998Company name changed bridport-gundry textiles LIMITED\certificate issued on 02/03/98 (2 pages)
5 February 1998Full accounts made up to 31 July 1997 (12 pages)
20 January 1998Return made up to 09/01/98; no change of members (4 pages)
15 January 1997Return made up to 09/01/97; no change of members (4 pages)
20 February 1996Full accounts made up to 31 July 1995 (10 pages)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)