Company NameBrightside Training Limited
Company StatusDissolved
Company Number07088899
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Ian Livingstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Sandford Grove Road
Netheredge
Sheffield
South Yorkshire
S7 1RT

Location

Registered Address18t7 Brookesmill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
1 August 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Termination of appointment of a secretary (2 pages)
11 January 2013Termination of appointment of Ian Livingstone as a director (2 pages)
11 January 2013Termination of appointment of a secretary (2 pages)
11 January 2013Termination of appointment of Ian Livingstone as a director (2 pages)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(3 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 August 2011 (2 pages)
22 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
22 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
7 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
28 May 2010Appointment of Mr Ian Livingstone as a director (2 pages)
28 May 2010Appointment of Mr Ian Livingstone as a director (2 pages)
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Graham Cowan as a director (1 page)
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Graham Cowan as a director (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)