Company NameBright Learning Limited
Company StatusDissolved
Company Number06305731
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Nicholas James
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 June 2014)
RoleInterim Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameEva Todd
NationalityBritish
StatusClosed
Appointed22 August 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address19 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameHelen Atkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2008)
RoleBusiness
Correspondence Address182 Lea Bridge Road
Leyton
London
E10 7LN
Secretary NamePatricia Williams
NationalityBritish
StatusResigned
Appointed10 August 2007(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2008)
RoleCompany Director
Correspondence Address417a Lea Bridge Road
Leyton
London
E10 7EA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address19 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Eva Todd
50.00%
Ordinary B
1 at £1Roger Nicholas James
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 September 2012Director's details changed for Roger Nicholas James on 9 September 2012 (2 pages)
9 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 September 2012Secretary's details changed for Eva Todd on 9 September 2012 (1 page)
9 September 2012Secretary's details changed for Eva Todd on 9 September 2012 (1 page)
9 September 2012Director's details changed for Roger Nicholas James on 9 September 2012 (2 pages)
22 August 2012Registered office address changed from St George's House 215/219 Chester Road Manchester M15 4JE United Kingdom on 22 August 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Eva Todd on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Roger Nicholas James on 24 June 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 19 Warwick Road Hale Altrincham Cheshire WA15 9NS United Kingdom on 29 June 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 August 2009Return made up to 09/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 09/07/08; full list of members (3 pages)
17 October 2008Location of debenture register (1 page)
17 October 2008Registered office changed on 17/10/2008 from c/o cedar solutions (management) LIMITED 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
17 October 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from 417A lea bridge road leyton london E10 7EA (1 page)
1 April 2008Appointment terminated secretary patricia williams (2 pages)
1 April 2008Appointment terminated director helen atkins (1 page)
25 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
11 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (3 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: st georges house 215-219 chester road manchester greater manchester M15 4JE (1 page)
1 August 2007Registered office changed on 01/08/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
9 July 2007Incorporation (9 pages)