Kingswinford
West Midlands
DY6 8JE
Director Name | Patricia Nicholls |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Cumberland Close Kingswinford West Midlands DY6 8JE |
Director Name | David Victor Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Welder |
Correspondence Address | 18 Genge Avenue Parkfields Wolverhampton West Midlands WV4 6SL |
Secretary Name | Beverley Anne Ralph |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Correspondence Address | 29 Bridgewater Drive Coseley Bilston West Midlands WV14 9PA |
Director Name | Brian Nicholls |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 8 Chillington Place Bilston W Midlands WV14 0QU |
Director Name | Patricia Nicholls |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Accounts Officer |
Correspondence Address | 35 Cumberland Close Kingswinford West Midlands DY6 8JE |
Director Name | Andrea Saddler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Disability Services Manager |
Correspondence Address | 36 Bridgnorth Road Wolverhampton West Midlands WV6 8AE |
Director Name | Sylvia Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Forest Road Dudley West Midlands DY1 4BB |
Secretary Name | Andrea Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Disability Services Manager |
Correspondence Address | 36 Bridgnorth Road Wolverhampton West Midlands WV6 8AE |
Secretary Name | Patricia Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 28 June 2004) |
Role | Accounts Officer |
Correspondence Address | 35 Cumberland Close Kingswinford West Midlands DY6 8JE |
Director Name | Gloria Florence Jones |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 May 2005) |
Role | Care Manager |
Correspondence Address | 18 Genge Avenue Wolverhampton West Midlands WV4 6SL |
Director Name | Mark Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year after company formation) |
Appointment Duration | 7 months (resigned 12 April 2005) |
Role | Works Manager |
Correspondence Address | 12 Sherrans Dell Ettingshall Park Wolverhampton West Midlands WV4 6RW |
Secretary Name | Mark Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year after company formation) |
Appointment Duration | 7 months (resigned 12 April 2005) |
Role | Works Manager |
Correspondence Address | 12 Sherrans Dell Ettingshall Park Wolverhampton West Midlands WV4 6RW |
Website | brightstarindustries.com/ |
---|
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,671 |
Cash | £19,087 |
Current Liabilities | £19,321 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Notice of move from Administration to Dissolution (6 pages) |
4 January 2007 | Administrator's progress report (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
9 August 2006 | Statement of administrator's proposal (21 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: bull street silver end brierly hill west midlands DY5 3RA (1 page) |
28 June 2006 | Appointment of an administrator (1 page) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
12 August 2005 | Registered 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 2005 | New director appointed (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Annual return made up to 19/08/04 (5 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (29 pages) |