Barrow Castle Rush Hill
Bath
Avon
BA2 2QR
Director Name | Simon Paul Flame |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Field House Hoole Village Chester Cheshire CH2 4EU Wales |
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 5 Crossford Court Dane Road Sale Cheshire M33 7BZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1999 | New director appointed (2 pages) |
18 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
25 June 1999 | Company name changed brightel LIMITED\certificate issued on 25/06/99 (3 pages) |
26 August 1998 | Incorporation (15 pages) |