Company NameNextbright Limited
Company StatusDissolved
Company Number03366127
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous NameGenesis Management Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Waddicar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandwood Court
Turton
Bolton
BL7 0QX
Secretary NameMrs Sarah Catherine Riding
NationalityIrish
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address9 Meadowfield
Lostock
Bolton
Lancashire
BL6 4PA
Secretary NameMr Andrew Simon Holliday
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cranberry Close
St Helens
Merseyside
WA10 2ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGenesis House
Wardley Industrial E, Worsley
Manchester
Lancashire
M28 2NY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,000
Cash£234
Current Liabilities£244,934

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2003Dissolved (1 page)
15 November 2002Completion of winding up (1 page)
22 April 2002Order of court to wind up (2 pages)
5 July 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Secretary resigned (1 page)
22 May 2000Company name changed genesis management group LTD\certificate issued on 23/05/00 (2 pages)
5 January 2000Company name changed nextbright LIMITED\certificate issued on 06/01/00 (2 pages)
19 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 August 1999Full accounts made up to 31 January 1999 (12 pages)
27 May 1999Return made up to 07/05/99; no change of members (4 pages)
30 December 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
30 May 1998Return made up to 07/05/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Ad 13/03/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 April 1998Nc inc already adjusted 13/03/98 (1 page)
8 April 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1997Incorporation (17 pages)