Company NameBright Aviation Group Limited
DirectorGraham Macsporran
Company StatusDissolved
Company Number03230851
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Previous NameBridport Aviation Group Limited

Business Activity

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

Directors

Director NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Malcolm Stuart Brooks
NationalityBritish
StatusCurrent
Appointed13 February 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT
Director NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed18 February 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2003Dissolved (1 page)
31 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2002Declaration of solvency (3 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Registered office changed on 05/09/02 from: the court bridport dorset DT6 3QU (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 11/12/01; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Company name changed bridport aviation group LIMITED\certificate issued on 04/01/00 (2 pages)
3 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1999Return made up to 29/07/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
27 July 1997Return made up to 29/07/97; full list of members (6 pages)
17 March 1997Memorandum and Articles of Association (11 pages)
27 February 1997Memorandum and Articles of Association (10 pages)
26 February 1997Company name changed quayshelfco 561 LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
29 July 1996Incorporation (28 pages)