Company NameBrightweight Limited
Company StatusDissolved
Company Number02591518
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Jonathan Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North End Avenue
London
NW3 7HP
Director NameMrs Rita Leek
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Milborne Grove
Chelsea
London
SW10 9SN
Secretary NameMarcelle Brina Glantz
NationalityBritish
StatusClosed
Appointed14 April 2007(16 years, 1 month after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 North End Avenue
London
NW3 7HP
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 14 April 2007)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Secretary NameAnthony Glantz
NationalityBritish
StatusResigned
Appointed26 June 1991(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 14 April 2007)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
18 June 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 14/03/06; full list of members (7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 April 2003Return made up to 14/03/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 June 2002Return made up to 14/03/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 May 2000Return made up to 14/03/00; full list of members (7 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 May 1999Return made up to 14/03/99; full list of members (6 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 14/03/97; full list of members (7 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 January 1996Registered office changed on 29/01/96 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
7 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
24 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)