Company NameBright Star Fireworks Limited
DirectorMichael Bell
Company StatusDissolved
Company Number04166179
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Previous NameBright Star Fireworks UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Bell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westfield Green
Cromwells Field Tockwith
York
North Yorkshire
YO26 7RE
Secretary NameSusan Savill
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address9 Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Director NameWai Ping Jackson Chiu
Date of BirthMay 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed14 March 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address501b 22 Number Huaxiaojie
Sports Road East
Tianhe
570620 Guangzhou
China
Director NameWei Li
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed14 March 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address22 Leconfield Court
Wetherby
West Yorkshire
LS22 6TY
Secretary NameWei Li
NationalityChinese
StatusResigned
Appointed14 March 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address22 Leconfield Court
Wetherby
West Yorkshire
LS22 6TY
Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 November 2001)
RoleImporter
Country of ResidenceEngland
Correspondence Address17 Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBarker Business Park
Melmerby Green Road
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2006Dissolved (1 page)
22 May 2006Notice of move from Administration to Dissolution (5 pages)
9 November 2005Statement of affairs (4 pages)
25 May 2005Appointment of an administrator (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 February 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Registered office changed on 14/10/04 from: sanderson house station road leeds yorkshire LS18 5NT (2 pages)
31 August 2004Company name changed bright star fireworks uk LIMITED\certificate issued on 31/08/04 (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Return made up to 22/02/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 July 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 November 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Company name changed allextreme LIMITED\certificate issued on 02/04/01 (2 pages)
22 February 2001Incorporation (15 pages)