Company NameInter County Brighter Marketing Limited
DirectorsAnthony Paul Gerardo Peter Gudge and Fiona Louise Gudge
Company StatusDissolved
Company Number02479506
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAnthony Paul Gerardo Peter Gudge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleTye Dyer
Correspondence AddressAllercombe Farm
Blackborough
Cullompton
Devon
EX15 2HL
Director NameFiona Louise Gudge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleTye Dyer
Correspondence AddressAllercombe Farm
Blackborough
Cullompton
Devon
EX15 2HL
Secretary NameFiona Louise Gudge
NationalityBritish
StatusCurrent
Appointed27 February 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressAllercombe Farm
Blackborough
Cullompton
Devon
EX15 2HL
Director NameMark Lewis Prebble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1992)
RoleType Dyer
Correspondence AddressThe Hayloft
Deer Park Farm
Weston
Devon
EX14 0PQ
Director NameSimon Milner-Barry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 1995)
RoleCommercial Director
Correspondence AddressBaytree Cottage
Halse
Taunton
Somerset
TA4 3AF

Location

Registered AddressBuchler Phillips Traynor
17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 April 1997Dissolved (1 page)
7 January 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Statement of affairs (6 pages)
13 October 1995Appointment of a voluntary liquidator (2 pages)
13 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Registered office changed on 04/10/95 from: unit 1 honiton business park ottrry moor lane honiton devon EX14 8AR (1 page)
25 April 1995Return made up to 27/02/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
3 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1995Ad 16/06/94--------- £ si 300@1=300 £ ic 940/1240 (2 pages)
28 February 1995£ nc 1000/5000 01/06/94 (1 page)
6 February 1995Director resigned (2 pages)
18 October 1994Accounts for a small company made up to 31 March 1994 (10 pages)
13 July 1994New director appointed (2 pages)
31 May 1994Registered office changed on 31/05/94 from: 1 heath close reme drive heathpark honiton, devon, EX14 8SE (1 page)
20 May 1994Return made up to 27/02/94; no change of members (4 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
13 May 1993Ad 22/03/91--------- premium £ si 40@1 (2 pages)
27 April 1993Return made up to 27/02/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1993Full accounts made up to 31 March 1992 (10 pages)
14 December 1992Director resigned (2 pages)
4 November 1991Full accounts made up to 31 March 1991 (13 pages)
23 May 1991Ad 06/03/91--------- £ si 20@1=20 £ ic 900/920 (2 pages)
11 March 1991Return made up to 27/02/91; full list of members (7 pages)
15 February 1991Ad 19/12/90--------- £ si 898@1=898 £ ic 2/900 (2 pages)
24 May 1990Particulars of mortgage/charge (3 pages)
15 March 1990Secretary resigned (1 page)
12 March 1990Incorporation (17 pages)