Company NameBrightgrain Limited
Company StatusDissolved
Company Number05487768
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Michael Shwartz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameAlan Philip David Musry
NationalityBritish
StatusClosed
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameLiora Briskin
NationalityBritish
StatusResigned
Appointed03 August 2005(1 month, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 September 2005)
RoleCompany Director
Correspondence Address18 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

1 at £1Windowhome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,027
Current Liabilities£4,896

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (4 pages)
11 February 2013Application to strike the company off the register (4 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(4 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 June 2010Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Alan Philip David Musry on 1 June 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
31 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
31 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Director and Secretary's Change of Particulars / alan musry / 01/06/2009 / (1 page)
22 June 2009Director's change of particulars / michael shwartz / 01/06/2009 (1 page)
22 June 2009Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page)
22 June 2009Director's Change of Particulars / michael shwartz / 01/06/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england (1 page)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
14 July 2008Return made up to 22/06/08; no change of members (7 pages)
14 July 2008Return made up to 22/06/08; no change of members (7 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 22/06/07; no change of members (7 pages)
8 August 2007Return made up to 22/06/07; no change of members (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 September 2005Secretary resigned (1 page)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
5 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)