Company NameBrixham Net Co. Limited(The)
DirectorGraham Macsporran
Company StatusDissolved
Company Number01563516
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)

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
Appointed24 June 1993(12 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Malcolm Stuart Brooks
NationalityBritish
StatusCurrent
Appointed13 February 2001(19 years, 9 months after company formation)
Appointment Duration23 years, 2 months
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(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1994)
RoleChairman
Correspondence AddressSunnybanks
Pitminster
Taunton
Somerset
TA3 7AZ
Director NameMr Clarence John Day
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address28 Cambridge Road
Brixham
Devon
TQ5 8JW
Secretary NameEdwin John Greenslade
NationalityEnglish
StatusResigned
Appointed11 December 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 West Court
Bridport
Dorset
DT6 5BX
Secretary NameFiona Rose Lawrance
NationalityBritish
StatusResigned
Appointed01 September 1995(14 years, 3 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 NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 4 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£117,425

Accounts

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

Filing History

1 November 2003Dissolved (1 page)
1 August 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 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
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)
12 January 2000Return made up to 11/12/99; full list of members (6 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 director appointed (2 pages)
11 November 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
14 July 1998Secretary's particulars changed (1 page)
3 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 December 1997Return made up to 11/12/97; no change of members (4 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
(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)