Company NameBright Properties Limited
Company StatusDissolved
Company Number00609280
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameLysbeth Elaine Chadwick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 18 April 2006)
RoleSolicitor
Correspondence Address4 Lakeland Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7PR
Secretary NameLysbeth Elaine Chadwick
NationalityBritish
StatusClosed
Appointed10 July 1993(34 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 18 April 2006)
RoleSolicitor
Correspondence Address4 Lakeland Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7PR
Director NameMeredith Isaac Chadwick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 18 April 2006)
RoleManufacturers Agent
Correspondence AddressThe Coach House
36 Harrogate Road Harewood
Leeds
West Yorkshire
LS17 9LH
Director NamePatricia Rochelle Zoe Chadwick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 18 April 2006)
RoleChairmans Assistant
Correspondence Address21 Creswick Walk
London
NW11 6AN
Director NameMr Jack Chadwick
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1993)
RoleSolicitor
Correspondence AddressFlat 2 Sandhill Lawns
Leeds
West Yorkshire
LS17 6TT
Director NameChristopher John Crabtree
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleSolicitor
Correspondence AddressWhinchat House Greentop
Pudsey
West Yorkshire
LS28 8JW
Secretary NameMr Jack Chadwick
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1993)
RoleCompany Director
Correspondence AddressFlat 2 Sandhill Lawns
Leeds
West Yorkshire
LS17 6TT
Secretary NameChristopher John Crabtree
NationalityBritish
StatusResigned
Appointed10 July 1993(34 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 1999)
RoleCompany Director
Correspondence AddressWhinchat House Greentop
Pudsey
West Yorkshire
LS28 8JW

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£479,791
Cash£522,304
Current Liabilities£59,157

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
20 June 2005Application for striking-off (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 28/12/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 February 2000Return made up to 28/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Return made up to 28/12/98; full list of members (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 28/12/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (7 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)