Company NameBright Spark Consulting Limited
Company StatusDissolved
Company Number04312689
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(1 day after company formation)
Appointment Duration2 years, 1 month (closed 16 December 2003)
RoleIT Consultant
Correspondence Address22 Swallow Close
Rayleigh
Essex
SS6 9UE
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed30 October 2001(1 day after company formation)
Appointment Duration2 years, 1 month (closed 16 December 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Giant Uk Services Ltd 2nd
Jamess Buildings Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Ad 30/10/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: angel house 338-346 goswell road london EC1V 7QN (1 page)