Company NameBright Group Limited
Company StatusDissolved
Company Number04955243
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NamesRenamex Ltd and The Bright Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameMichael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Secretary NameMichael George Senior
NationalityBritish
StatusClosed
Appointed08 December 2003(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month after company formation)
Appointment Duration1 year (resigned 05 January 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressQueens Chambers
5 John Dalton Street
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007Application for striking-off (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2006Return made up to 06/11/06; full list of members (7 pages)
6 March 2006Ad 25/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Secretary resigned (1 page)
11 January 2006Return made up to 06/11/05; full list of members (7 pages)
7 June 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Company name changed renamex LTD\certificate issued on 28/04/04 (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: queens chambers 5 john dalton st manchester M2 6FT (1 page)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)