Company NameBright Lite Signs & Designs Limited
DirectorMatthew Hewitson
Company StatusDissolved
Company Number04056397
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMatthew Hewitson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RolePrinter
Correspondence AddressThe Croft 30 Queen Victoria Road
New Tupton
Chesterfield
S42 6BS
Secretary NameTom Westwood
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleCommercial Artist
Correspondence Address38 Green Lane
Dronfield
Derbyshire
S18 2LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: wilson field 2890 abbeydale road south sheffield S17 3LB (1 page)
29 April 2004Liquidators statement of receipts and payments (5 pages)
2 May 2003Registered office changed on 02/05/03 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page)
17 April 2003Statement of affairs (5 pages)
1 April 2003Registered office changed on 01/04/03 from: the croft 30 queen victoria road new tupton chesterfield derbyshire S42 6BS (1 page)
18 September 2002Registered office changed on 18/09/02 from: the bridge house mill lane dronfield derbyshire S18 2XL (1 page)
18 September 2002Return made up to 21/08/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
26 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001Registered office changed on 14/06/01 from: the bridge house mill lane dronfield sheffield derbyshire S18 2XL (2 pages)
5 June 2001Registered office changed on 05/06/01 from: beech cottage dark lane, wheatcroft matlock derbyshire DE4 5GW (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)