Company NameBrightech Services Limited
Company StatusDissolved
Company Number03037043
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRussell John Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2001)
RoleComputer Consultant
Correspondence Address122 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9ER
Secretary NameAnne Shirley Collins
NationalityBritish
StatusClosed
Appointed13 October 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 09 October 2001)
RoleRetired
Correspondence Address71 Surrey Avenue
Shaw
Oldham
Lancashire
OL2 7ET
Secretary NameDebra Janice Collins
NationalityBritish
StatusResigned
Appointed05 April 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 56 Barrington Road
Altrincham
Cheshire
WA14 1HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address122 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
9 March 2000Registered office changed on 09/03/00 from: flat 2 56 barrington road altrincham cheshire WA14 1HY (1 page)
9 March 2000Director's particulars changed (1 page)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
13 May 1999Return made up to 23/03/99; no change of members (4 pages)
13 April 1999Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Full accounts made up to 31 March 1998 (12 pages)
25 November 1998Registered office changed on 25/11/98 from: 77 irlam road flixton urmston manchester M41 6JU (1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 June 1996Full accounts made up to 31 March 1996 (11 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Secretary's particulars changed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: the flat 58 woodsend road flixton manchester M41 8GX (1 page)
2 May 1995Ad 07/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Incorporation (24 pages)