Company NameBright Nets Limited
DirectorGraham Macsporran
Company StatusDissolved
Company Number00431729
CategoryPrivate Limited Company
Incorporation Date25 March 1947(77 years ago)
Previous NameBritish Nets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(44 years, 9 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
Appointed13 February 2001(53 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT
Director NamePatrick Neilson Darley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleExecutive Chairman
Correspondence AddressSunnybanks
Pitminster
Taunton
Somerset
TA3 7AZ
Secretary NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
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
Appointed01 October 1993(46 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameFiona Rose Lawrance
NationalityBritish
StatusResigned
Appointed01 September 1995(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address17 Wesley Close
Galmington
Taunton
Somerset
TA1 4YA

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£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 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 2002Appointment of a voluntary liquidator (1 page)
2 October 2002Declaration of solvency (3 pages)
2 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2002Registered office changed on 05/09/02 from: the court bridport dorset 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 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
18 January 2001Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(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 british nets 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)
15 February 1999Accounts 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)
12 October 1998New secretary appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
10 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 February 1998Company name changed bridport LIMITED\certificate issued on 02/02/98 (2 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
29 September 1997Company name changed british nets LIMITED\certificate issued on 30/09/97 (2 pages)
22 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
22 December 1996Return made up to 11/12/96; no change of members (4 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
  • 363(288) ‐ Director's particulars 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)