Company NameBrightcourt Limited
Company StatusDissolved
Company Number07394461
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Wendy Hewitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2012(2 years after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMartin David Hewitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Park Avenue
Wynyard
Billingham
Cleveland
TS22 5RU

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ela Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,509
Cash£10,520
Current Liabilities£9,640

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Appointment of Mrs Wendy Hewitt as a director on 28 October 2012 (2 pages)
20 December 2012Termination of appointment of Martin David Hewitt as a director on 28 October 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 January 2011Appointment of Martin David Hewitt as a director (3 pages)
17 January 2011Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 17 January 2011 (2 pages)
6 January 2011Termination of appointment of Ela Shah as a director (1 page)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)