Company NameBrightstar Industries
Company StatusDissolved
Company Number04871728
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameWesley Dale Nicholls
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address35 Cumberland Close
Kingswinford
West Midlands
DY6 8JE
Director NamePatricia Nicholls
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address35 Cumberland Close
Kingswinford
West Midlands
DY6 8JE
Director NameDavid Victor Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleWelder
Correspondence Address18 Genge Avenue
Parkfields
Wolverhampton
West Midlands
WV4 6SL
Secretary NameBeverley Anne Ralph
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Correspondence Address29 Bridgewater Drive
Coseley
Bilston
West Midlands
WV14 9PA
Director NameBrian Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCabinet Maker
Correspondence Address8 Chillington Place
Bilston
W Midlands
WV14 0QU
Director NamePatricia Nicholls
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleAccounts Officer
Correspondence Address35 Cumberland Close
Kingswinford
West Midlands
DY6 8JE
Director NameAndrea Saddler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleDisability Services  Manager
Correspondence Address36 Bridgnorth Road
Wolverhampton
West Midlands
WV6 8AE
Director NameSylvia Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Forest Road
Dudley
West Midlands
DY1 4BB
Secretary NameAndrea Saddler
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleDisability Services  Manager
Correspondence Address36 Bridgnorth Road
Wolverhampton
West Midlands
WV6 8AE
Secretary NamePatricia Nicholls
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 28 June 2004)
RoleAccounts Officer
Correspondence Address35 Cumberland Close
Kingswinford
West Midlands
DY6 8JE
Director NameGloria Florence Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 May 2005)
RoleCare Manager
Correspondence Address18 Genge Avenue
Wolverhampton
West Midlands
WV4 6SL
Director NameMark Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration7 months (resigned 12 April 2005)
RoleWorks Manager
Correspondence Address12 Sherrans Dell
Ettingshall Park
Wolverhampton
West Midlands
WV4 6RW
Secretary NameMark Robertson
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year after company formation)
Appointment Duration7 months (resigned 12 April 2005)
RoleWorks Manager
Correspondence Address12 Sherrans Dell
Ettingshall Park
Wolverhampton
West Midlands
WV4 6RW

Contact

Websitebrightstarindustries.com/

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,671
Cash£19,087
Current Liabilities£19,321

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Notice of move from Administration to Dissolution (6 pages)
4 January 2007Administrator's progress report (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
9 August 2006Statement of administrator's proposal (21 pages)
4 July 2006Registered office changed on 04/07/06 from: bull street silver end brierly hill west midlands DY5 3RA (1 page)
28 June 2006Appointment of an administrator (1 page)
11 March 2006Particulars of mortgage/charge (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: beacon centre workshops 7,8 & 9 wolverhampton road east wolverhampton west midlands WV4 6AZ (2 pages)
12 August 2005New director appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 May 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
1 October 2004Annual return made up to 19/08/04 (5 pages)
1 October 2004Director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
19 August 2003Incorporation (29 pages)