Company NameBrightnoble Engineering Ltd
DirectorClaire Telfer
Company StatusDissolved
Company Number03326982
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameClaire Telfer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(1 month after company formation)
Appointment Duration27 years
RoleSales Director
Correspondence AddressThe Cottage 16 Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary NameJill Rostron-Maher
NationalityBritish
StatusCurrent
Appointed05 April 1997(1 month after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressWest Grange
Front Street
Newbottle Village
County Durham
DH4 4ER
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,562
Current Liabilities£63,047

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Statement of affairs (5 pages)
6 August 1999Registered office changed on 06/08/99 from: 6 villers street sunderland tyne & wear SR1 1HQ (1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 04/03/98; full list of members (6 pages)
8 July 1998New secretary appointed (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Secretary resigned (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 43 wellington avenue london N15 6AX (1 page)
13 November 1997Director resigned (1 page)
4 March 1997Incorporation (14 pages)