Company NameBrightcount Limited
DirectorMarguerith Elizabeth Percival
Company StatusDissolved
Company Number03180160
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years ago)

Directors

Director NameMarguerith Elizabeth Percival
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleAccounts Operator
Correspondence Address5 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Secretary NameMarguerith Elizabeth Percival
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleAccounts Operator
Correspondence Address5 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Secretary NameJoseph Graham Morrison
NationalityBritish
StatusResigned
Appointed13 May 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 1996)
RoleCompany Director
Correspondence Address969 Christchurch Road
Pokesdown
Bournemouth
BH7 6AZ
Secretary NameMrs Linda Susan Nabarro
NationalityBritish
StatusResigned
Appointed29 November 1996(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cumberland Road
Sale
Cheshire
M33 3EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCosgroves
Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 1999Dissolved (1 page)
14 June 1999Liquidators statement of receipts and payments (6 pages)
23 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1998Liquidators statement of receipts and payments (6 pages)
7 October 1997Registered office changed on 07/10/97 from: hallam mill unit 3 third floor stockport cheshire SK2 6PT (1 page)
3 October 1997Appointment of a voluntary liquidator (1 page)
3 October 1997Statement of affairs (6 pages)
3 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 July 1997Secretary resigned (1 page)
4 July 1997Ad 29/03/96--------- £ si 1@1 (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Return made up to 29/03/97; full list of members (6 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Accounting reference date notified as 31/03 (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Memorandum and Articles of Association (6 pages)
17 May 1996Registered office changed on 17/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New secretary appointed (2 pages)
29 March 1996Incorporation (10 pages)