Company NameG. Bright Handbags Limited
Company StatusDissolved
Company Number01566277
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)
Dissolution Date22 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Sonya Adams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(18 years after company formation)
Appointment Duration20 years, 10 months (closed 22 April 2020)
RoleHandbag Wholesaler Company Dir
Country of ResidenceEngland
Correspondence AddressLakeside 32 Ferndale Avenue
Whitefield
Manchester
M45 7QP
Director NameMr Geoffrey Bright
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address518 Bury New Road
Prestwich
Manchester
Lancs
M25 3AN
Director NameMrs Pauline Bright
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleCompany Director/Housewife
Correspondence Address518 Bury New Road
Prestwich
Manchester
Lancs
M25 3AN
Secretary NameMrs Pauline Bright
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address518 Bury New Road
Prestwich
Manchester
Lancs
M25 3AN
Secretary NameSonya Adams
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address20 Bland Road
Prestwich
Manchester
Lancashire
M25 9WL
Secretary NameMichael Adams
NationalityBritish
StatusResigned
Appointed03 June 1999(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressLakeside 32 Ferndale Avenue
Whitefield
Manchester
M45 7QP
Secretary NameAngela Weidenbaum
NationalityBritish
StatusResigned
Appointed14 July 2003(22 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Square, Ringley Chase
Whitefield
Manchester
M45 7UL

Contact

Websitebag65.co.uk
Telephone0161 8348312
Telephone regionManchester

Location

Registered Address2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

75 at £100Sonya Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,119
Cash£15,421
Current Liabilities£215,561

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2019Liquidators' statement of receipts and payments to 20 November 2019 (11 pages)
25 November 2019Liquidators' statement of receipts and payments to 21 July 2017 (12 pages)
25 November 2019Liquidators' statement of receipts and payments to 21 July 2019 (12 pages)
25 November 2019Liquidators' statement of receipts and payments to 21 July 2018 (11 pages)
23 October 2019Registered office address changed from Nelson House Park Road Timperley Cheshire WA14 5BZ to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages)
6 September 2019Liquidators' statement of receipts and payments to 21 July 2018 (10 pages)
14 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (10 pages)
14 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (10 pages)
19 August 2016Statement of affairs with form 4.19 (10 pages)
19 August 2016Statement of affairs with form 4.19 (10 pages)
11 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
(1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
(1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Nelson House Park Road Timperley Cheshire WA14 5BZ on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Nelson House Park Road Timperley Cheshire WA14 5BZ on 4 August 2016 (2 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,500
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,500
(3 pages)
28 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,500
(3 pages)
28 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 7,500
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,500
(3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,500
(3 pages)
25 November 2013Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE United Kingdom on 25 November 2013 (1 page)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,500
(3 pages)
12 August 2013Termination of appointment of Angela Weidenbaum as a secretary (1 page)
12 August 2013Termination of appointment of Angela Weidenbaum as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 January 2012Amended accounts made up to 30 April 2011 (6 pages)
30 January 2012Amended accounts made up to 30 April 2011 (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham Lancs OL1 1DE on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Angela Weidenbaum on 30 September 2011 (2 pages)
10 October 2011Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham Lancs OL1 1DE on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Angela Weidenbaum on 30 September 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Sonya Adams on 19 November 2009 (2 pages)
30 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Sonya Adams on 19 November 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 November 2007Return made up to 01/10/07; no change of members (6 pages)
1 November 2007Return made up to 01/10/07; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 December 2006Return made up to 01/10/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 31 sackville street manchester lancashire M1 3LZ (1 page)
8 December 2006Registered office changed on 08/12/06 from: 31 sackville street manchester lancashire M1 3LZ (1 page)
8 December 2006Return made up to 01/10/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
28 October 2004Return made up to 01/10/04; full list of members (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (5 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 February 2004Return made up to 01/10/03; full list of members (5 pages)
27 February 2004Return made up to 01/10/03; full list of members (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
18 April 2003£ ic 100/75 01/04/03 £ sr 25@1=25 (1 page)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 April 2003£ ic 100/75 01/04/03 £ sr 25@1=25 (1 page)
18 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
9 December 2002Return made up to 01/10/02; full list of members (5 pages)
9 December 2002Return made up to 01/10/02; full list of members (5 pages)
12 June 2002Return made up to 01/10/01; full list of members (6 pages)
12 June 2002Return made up to 01/10/01; full list of members (6 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
1 February 2001Registered office changed on 01/02/01 from: 132 broughton street manchester lancashire M8 8AN (1 page)
1 February 2001Registered office changed on 01/02/01 from: 132 broughton street manchester lancashire M8 8AN (1 page)
28 September 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 July 2000Registered office changed on 18/07/00 from: 29/31 sackville street manchester M1 3LZ (1 page)
18 July 2000Registered office changed on 18/07/00 from: 29/31 sackville street manchester M1 3LZ (1 page)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Return made up to 01/10/99; full list of members (6 pages)
25 January 2000Return made up to 01/10/99; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
14 October 1998Return made up to 01/10/98; no change of members (4 pages)
14 October 1998Return made up to 01/10/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1996Return made up to 01/10/96; full list of members (6 pages)
11 November 1996Return made up to 01/10/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 November 1995Return made up to 01/10/95; change of members (6 pages)
14 November 1995Return made up to 01/10/95; change of members (6 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 June 1981Certificate of incorporation (1 page)
4 June 1981Certificate of incorporation (1 page)