Company NameBrightside Investments Limited
Company StatusDissolved
Company Number06046216
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameHLW 322 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rabnawaz Nawaz Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 02 August 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rundle Road
Sheffield
South Yorkshire
S7 1NX
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 11 February 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameMr John Richard Phillips
NationalityBritish
StatusResigned
Appointed18 January 2007(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 11 February 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr Chinubhai Chhotabhai Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressJunipers
Croydon Lane
Banstead
Surrey
SM7 3AT
Director NameMr Hariprasad Punambhai Patel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2009)
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Leerdam Drive
London
E14 3JJ
Secretary NameMrs Natalie Taylor
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleAccountant
Correspondence Address142 Duncombe Street
Sheffield
South Yorkshire
S6 3RL
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressCommercial House
Commercial Street
Sheffield
South Yorkshire
S1 2AT

Location

Registered AddressC/O Mercia Corporate Finance
278 Ecclesall Road
Sheffield
South Yorkshire
S11 8PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
30 March 2011Termination of appointment of Natalie Taylor as a secretary (1 page)
30 March 2011Termination of appointment of Natalie Taylor as a secretary (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Return made up to 09/01/09; full list of members (5 pages)
27 April 2009Appointment Terminated Director hariprasad patel (1 page)
27 April 2009Appointment terminated director chinubhai patel (1 page)
27 April 2009Appointment Terminated Director chinubhai patel (1 page)
27 April 2009Return made up to 09/01/09; full list of members (5 pages)
27 April 2009Appointment terminated director hariprasad patel (1 page)
3 April 2009Capitals not rolled up (2 pages)
3 April 2009Capitals not rolled up (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 February 2009Secretary appointed mrs natalie taylor (1 page)
20 February 2009Secretary appointed mrs natalie taylor (1 page)
11 February 2009Appointment terminated director john phillips (1 page)
11 February 2009Appointment Terminated Secretary john phillips (1 page)
11 February 2009Appointment terminated secretary john phillips (1 page)
11 February 2009Appointment Terminated Director john phillips (1 page)
8 February 2008Return made up to 09/01/08; full list of members (3 pages)
8 February 2008Return made up to 09/01/08; full list of members (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Registered office changed on 02/02/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
2 February 2007Memorandum and Articles of Association (11 pages)
2 February 2007Registered office changed on 02/02/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
2 February 2007Memorandum and Articles of Association (11 pages)
2 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Company name changed hlw 322 LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed hlw 322 LIMITED\certificate issued on 25/01/07 (2 pages)
9 January 2007Incorporation (15 pages)