Company NameBrightprint Limited
Company StatusDissolved
Company Number02652540
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameChristopher William Kent
NationalityBritish
StatusClosed
Appointed15 November 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address58 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AB
Director NameThomas Patrick Quinn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Francis Grange
Glan Conwy
Colwyn Bay
Clwyd
LL28 5TF
Wales
Director NameChristopher William Kent
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 14 July 1998)
RoleChartered Accountant
Correspondence Address58 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AB
Director NameNeville William Freeman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 14 July 1998)
RoleJournalist & Company Director
Correspondence Address184 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameLesley Dianne Brush
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address25 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Director NameNeville William Freeman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 November 1991)
RoleJournalist & Company Director
Correspondence Address184 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameWilliam White
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 1992)
RoleAdvertisement Manager
Correspondence Address4 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarlow Housene
708/710 Wilmsloe Road
Didsburyer
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
11 February 1998Application for striking-off (1 page)
17 November 1997Return made up to 03/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 November 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)