Company NameBright Netting Limited
DirectorGraham Macsporran
Company StatusDissolved
Company Number00402366
CategoryPrivate Limited Company
Incorporation Date21 December 1945(78 years, 4 months ago)
Previous NameBridport Netting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Appointed01 May 1997(51 years, 4 months after company formation)
Appointment Duration27 years
RoleFinancial Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Malcolm Stuart Brooks
NationalityBritish
StatusCurrent
Appointed13 February 2001(55 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
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
Appointed10 December 1990(45 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1993)
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
Appointed10 December 1990(45 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleChairman
Correspondence AddressSunnybanks
Pitminster
Taunton
Somerset
TA3 7AZ
Director NameMr Henry James Garner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(45 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1994)
RoleSales Director
Correspondence Address137 South Street
Crewkerne
Somerset
TA18 8AA
Director NameChristopher John Louden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(45 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 1997)
RoleFinancial Director
Correspondence AddressBracklyn 14 Spring Gardens
Broadmayne
Dorchester
Dorset
DT2 8PP
Director NameMr David Charles Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1997)
RoleSales Director
Correspondence Address26 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT
Director NameMr Richard John Connolly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(45 years after company formation)
Appointment Duration6 years (resigned 10 December 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Salway Drive
Salwayash
Bridport
Dorset
DT6 5LD
Secretary NameChristopher John Louden
NationalityBritish
StatusResigned
Appointed10 December 1990(45 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressBracklyn 14 Spring Gardens
Broadmayne
Dorchester
Dorset
DT2 8PP
Director NameMr Archibald Barclay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleOperations Director
Correspondence Address8 Alexandra Court
Bridport
Dorset
DT6 5QP
Secretary NameFiona Rose Lawrance
NationalityBritish
StatusResigned
Appointed01 September 1995(49 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address17 Wesley Close
Galmington
Taunton
Somerset
TA1 4YA
Director NameJohn David Clegg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(50 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleManaging Director
Correspondence AddressTrafalgar Cottage 8 Lower Greenham
Clapton
Crewkerne
Somerset
TA18 8QE
Director NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed30 September 1998(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland

Location

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

Financials

Year2014
Net Worth£19,648

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 2002Declaration of solvency (3 pages)
2 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Registered office changed on 05/09/02 from: the court bridport DT6 3QU (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Return made up to 11/12/99; full list of members (6 pages)
13 January 2000Company name changed bridport netting LIMITED\certificate issued on 14/01/00 (2 pages)
3 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
18 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
17 December 1998Return made up to 11/12/98; full list of members (6 pages)
11 November 1998New secretary appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
3 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
27 February 1998Company name changed bridport-gundry netting LIMITED\certificate issued on 02/03/98 (2 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
12 February 1997Return made up to 11/12/96; no change of members (6 pages)
12 February 1997Director resigned (1 page)
22 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
20 August 1996New director appointed (2 pages)
20 February 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)