Middleton
Manchester
Lancashire
M24 1NE
Secretary Name | Miss Anna Marie Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 16 July 2012) |
Role | Company Director |
Correspondence Address | 24 Hall Drive Alkrington,Middleton Manchester M24 1NE |
Director Name | Mr James Anthony Barnard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parrswood Avenue Didsbury Manchester M20 5WB |
Secretary Name | Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfair Baghill Road West Ardsley Wakefield West Yorkshire WF3 1DG |
Director Name | Mr Graeme William Oliver |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Lodge 6 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2008) |
Role | Financial Director |
Correspondence Address | Mayfair Baghill Road West Ardsley Wakefield West Yorkshire WF3 1DG |
Director Name | Paul Norton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2008) |
Role | Commercial Director |
Correspondence Address | 20 Mount View Road Hepworth Huddersfield West Yorkshire HD9 1JA |
Director Name | Mr Richard Worswick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Registered Address | The Chancery 58 Pring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at 1 | Brightstar Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£952,621 |
Current Liabilities | £1,185,585 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 April 2012 | Notice of move from Administration to Dissolution on 2 April 2012 (56 pages) |
16 April 2012 | Notice of move from Administration to Dissolution (56 pages) |
22 November 2011 | Administrator's progress report to 20 October 2011 (114 pages) |
22 November 2011 | Administrator's progress report to 20 October 2011 (114 pages) |
31 August 2011 | Statement of affairs with form 2.14B (5 pages) |
31 August 2011 | Statement of affairs with form 2.14B (5 pages) |
5 July 2011 | Notice of deemed approval of proposals (1 page) |
5 July 2011 | Notice of deemed approval of proposals (1 page) |
20 June 2011 | Statement of administrator's proposal (117 pages) |
20 June 2011 | Statement of administrator's proposal (117 pages) |
5 May 2011 | Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Lane End Works Middleton Road Royton Oldham Lancashire OL9 9XA on 5 May 2011 (2 pages) |
3 May 2011 | Appointment of an administrator (1 page) |
3 May 2011 | Appointment of an administrator (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Worswick as a director (1 page) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 October 2010 | Termination of appointment of Graeme Oliver as a director (1 page) |
18 October 2010 | Termination of appointment of Graeme Oliver as a director (1 page) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
7 June 2010 | Termination of appointment of James Barnard as a director (2 pages) |
7 June 2010 | Termination of appointment of James Barnard as a director (2 pages) |
10 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
16 December 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
16 December 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
12 August 2009 | Auditor's resignation (1 page) |
12 August 2009 | Auditor's resignation (1 page) |
5 May 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
5 May 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
18 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
18 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
14 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from unit 3 aniseed park broadgate chadderton oldham lancashire OL9 9XA (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from unit 3 aniseed park broadgate chadderton oldham lancashire OL9 9XA (1 page) |
14 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
23 July 2008 | Director appointed michael braddock (3 pages) |
23 July 2008 | Secretary appointed annamarie higgins (1 page) |
23 July 2008 | Director appointed richard worswick (3 pages) |
23 July 2008 | Director appointed richard worswick (3 pages) |
23 July 2008 | Director appointed michael braddock (3 pages) |
23 July 2008 | Secretary appointed annamarie higgins (1 page) |
16 July 2008 | Appointment terminated director paul norton (1 page) |
16 July 2008 | Appointment Terminated Director paul norton (1 page) |
16 July 2008 | Appointment Terminate, Director And Secretary Kenneth Taylor Logged Form (1 page) |
16 July 2008 | Appointment terminate, director and secretary kenneth taylor logged form (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
1 December 2007 | Return made up to 26/07/07; no change of members (7 pages) |
1 December 2007 | Return made up to 26/07/07; no change of members (7 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: mitchell hey place, college road rochdale lancs. OL12 6AE (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: mitchell hey place, college road rochdale lancs. OL12 6AE (1 page) |
16 June 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
26 July 2005 | Incorporation (13 pages) |
26 July 2005 | Incorporation (13 pages) |