Company NameBright Morn Limited
DirectorPhilip Maurice Estry
Company StatusDissolved
Company Number01943783
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Previous NameBarnaby London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr Graham John Orme
NationalityBritish
StatusCurrent
Appointed27 November 1997(12 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Aharon Nathan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address9 Highbury Road
London
SW19 7PR
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 November 1997)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameAnthony Michael Dagul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haslemere Gardens
Finchley
London
N3 3EA
Director NameNeil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address124 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Secretary NameMr David Laurence Bearman
NationalityBritish
StatusResigned
Appointed24 September 1996(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressFirst Floor Flat 45 Belsize Avenue
London
NW3 4BN

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,569,000
Gross Profit£2,591,000
Net Worth£2,162,000
Cash£51,000
Current Liabilities£9,746,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Liquidators statement of receipts and payments (5 pages)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Appointment of a voluntary liquidator (2 pages)
8 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1998Statement of affairs (5 pages)
18 September 1998Registered office changed on 18/09/98 from: 68 derby street manchester lancashire M8 8AT (1 page)
1 June 1998Company name changed barnaby london LIMITED\certificate issued on 02/06/98 (2 pages)
9 January 1998Auditor's resignation (1 page)
4 December 1997Return made up to 07/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: hamlet house fieldgate street london E1 1ES (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
30 December 1996Return made up to 07/11/95; change of members (11 pages)
6 December 1996Return made up to 07/11/96; full list of members (8 pages)
3 October 1996New secretary appointed (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
5 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
26 July 1995Director resigned (2 pages)