Company NameWTS Brightside Limited
DirectorsNicole Everest and Ronald James
Company StatusDissolved
Company Number03979364
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNicole Everest
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed02 June 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleVp
Correspondence Address15 Lorraine Crescent
Brampton
Ontario Ls6 2r6
Canada
Director NameRonald James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleSenior Vp
Correspondence Address3 Locksley Court
Phoenix
Md21131
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 April 2002(1 year, 11 months after company formation)
Appointment Duration22 years
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameJohn Keith Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThistledown
Pendre Road, Penrhynside
Llandudno
Gwynedd
LL30 3DG
Wales
Secretary NameMr James Barry Tyrer
NationalityBritish
StatusResigned
Appointed20 April 2000(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Lodge
Alder Road
Liverpool
L12 2BA
Director NameMr James Howard Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMr James Barry Tyrer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Lodge
Alder Road
Liverpool
L12 2BA
Secretary NameMr James Howard Edwards
NationalityBritish
StatusResigned
Appointed11 December 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameRobert Fishman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleCEO
Correspondence Address2316 Clover Lane
Northfield
Illinois 60093
United States
Director NameDavid Geske
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleFinancial Manager
Correspondence Address841 W Bauer Road
Naperville
Illinois 60563
United States
Director NameKenneth Keisling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleVice President Operations & It
Correspondence Address2745 Patten Avenue
Geneva
Illinois 60134
Foreign
Director NameThomas Santorelli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RolePresident
Correspondence Address77 S.Evergreen-Unit 208
Arlington Heights
Illinois 60008
United States
Director NameMichael Springer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address170 Woodside Green
London
SE25 5EW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£655,537
Current Liabilities£655,537

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2004Dissolved (1 page)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page)
12 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Registered office changed on 21/11/03 from: c/o dwf solicitors 5 castle street liverpool merseyside L2 4XE (1 page)
19 November 2003Ad 23/10/03--------- £ si 315670@1=315670 £ ic 100/315770 (2 pages)
19 November 2003Nc inc already adjusted 22/10/03 (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Declaration of solvency (3 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2003Full accounts made up to 31 December 2001 (20 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
20 May 2003Return made up to 18/04/03; full list of members (8 pages)
19 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 March 2001 (19 pages)
1 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
2 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Secretary resigned;director resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: warren drive prestatyn denbighshire LL19 7HX (1 page)
2 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: brightside house 122 waterloo road manchester lancashire M8 8AS (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 20 holywell row london EC2A 4XH (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)