Company NameTopicbright Limited
Company StatusDissolved
Company Number02882861
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameInternational Services Limited (Corporation)
StatusClosed
Appointed21 July 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
Correspondence Address16 South River Road
Blue Caribbean Building
St Vincent
West Indies
Foreign
Secretary NameMulti Services Limited (Corporation)
StatusClosed
Appointed21 July 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
Correspondence Address16 South River Road
Blue Caribbean Building
St Vincent
West Indies
Foreign
Director NameDavid Frederick Hester
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1993(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 1998)
RoleAdministrator
Correspondence AddressVia Trinitapoli 5
71100 Foggia
Italy
Foreign
Secretary NameSally Elizabeth Heard
NationalityBritish
StatusResigned
Appointed23 December 1993(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressVia Trinitapoli 5
71100 Foggia
Italy
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressInternational House
82-86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts21 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End21 April

Filing History

18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
29 April 1997Accounts for a dormant company made up to 21 April 1997 (1 page)
18 February 1997Return made up to 21/12/96; full list of members (6 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 21 April 1996 (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1 hinde st london W1H 5RH (1 page)
13 March 1996Registered office changed on 13/03/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 January 1996Return made up to 21/12/95; full list of members (6 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1995Accounts for a dormant company made up to 21 April 1995 (1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Return made up to 21/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)