Company NameBrightfield Securities Limited
Company StatusDissolved
Company Number03735485
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Mark John Ascroft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(9 years, 2 months after company formation)
Appointment Duration5 years (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameJohn Patrick O'Shaughnessy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 June 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Maurice Gould
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chase Ridings
Enfield
Middlesex
EN2 7QJ
Director NameJillian Lorraine Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressWestmill Lodge
Westmill
Ware
Hertfordshire
SG12 0ET
Secretary NameMr Maurice Gould
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chase Ridings
Enfield
Middlesex
EN2 7QJ
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameKenneth Erwin Compton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameP&P Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2013)
Correspondence AddressPannone Llp
123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address123 Deansgate
Manchester
Greater Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1National Cash Advance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
22 February 2013Termination of appointment of a secretary (1 page)
22 February 2013Termination of appointment of a secretary (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
20 March 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
20 March 2012Termination of appointment of Thomas Blair Biggerstaff as a director on 3 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
27 May 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
6 December 2009Full accounts made up to 31 December 2008 (16 pages)
6 December 2009Full accounts made up to 31 December 2008 (16 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
17 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Director appointed kenneth erwin compton (2 pages)
22 July 2008Director appointed kenneth erwin compton (2 pages)
11 June 2008Director appointed thomas blair biggerstaff (2 pages)
11 June 2008Appointment terminated director and secretary maurice gould (1 page)
11 June 2008Appointment Terminated Director jillian weaver (1 page)
11 June 2008Appointment terminated director jillian weaver (1 page)
11 June 2008Appointment Terminated Director and Secretary maurice gould (1 page)
11 June 2008Registered office changed on 11/06/2008 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
11 June 2008Director appointed mark ascroft (2 pages)
11 June 2008Director appointed thomas blair biggerstaff (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
11 June 2008Secretary appointed p&p secretaries LIMITED (2 pages)
11 June 2008Secretary appointed p&p secretaries LIMITED (2 pages)
11 June 2008Director appointed mark ascroft (2 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Return made up to 18/03/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 18/03/07; full list of members (2 pages)
17 March 2006Return made up to 18/03/06; full list of members (7 pages)
17 March 2006Return made up to 18/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 18/03/05; full list of members (7 pages)
14 March 2005Return made up to 18/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2004Return made up to 18/03/04; full list of members (7 pages)
12 March 2004Return made up to 18/03/04; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 April 2003Return made up to 18/03/03; full list of members (7 pages)
2 April 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 18/03/01; full list of members (6 pages)
2 May 2001Return made up to 18/03/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 193 high street hornchurch essex RM11 3XT (1 page)
16 August 1999Registered office changed on 16/08/99 from: 193 high street hornchurch essex RM11 3XT (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999Director resigned (1 page)
18 March 1999Incorporation (14 pages)
18 March 1999Incorporation (14 pages)