Company NameBrighton Transport (Profit Sharing Trust) Limited
Company StatusDissolved
Company Number03029098
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameCapital Strategies (Shelf Co 102) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger William French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nizells Avenue
Hove
East Sussex
BN3 1PL
Director NameRosemary Holland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2005)
RoleFinance Director
Correspondence Address2 The Haydens
Tonbridge
Kent
TN9 1NS
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed20 May 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameRobert Michael Postlethwaite
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Secretary NameLeon David Boros
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Summerswood Close
Kenley
Surrey
CR8 5EY
Director NameDerek Beck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1997)
RoleWorkshop Foreman
Correspondence Address13 Alan Way
Whitehawk
Brighton
East Sussex
BN2 5PF
Director NameDennis Arthur Edwards
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1997)
RoleBody Shop Foreman
Correspondence Address202 Valley Road
Portslade
Brighton
East Sussex
BN41 2TJ
Director NameCarol Ann Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1997)
RoleFinance Director
Correspondence Address20 Downs Walk
Peacehaven
East Sussex
BN10 7RH
Secretary NameGeoffrey William Toop
NationalityBritish
StatusResigned
Appointed04 October 1995(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address3 Selwyn Lodge 8 Cambridge Road
Worthing
West Sussex
BN11 1XD

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
20 November 2003Return made up to 19/10/03; full list of members (5 pages)
3 May 2003Accounts for a dormant company made up to 29 June 2002 (5 pages)
18 November 2002Return made up to 19/10/02; full list of members (5 pages)
1 August 2002Secretary's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
14 November 2001Return made up to 19/10/01; full list of members (5 pages)
8 July 2001Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (9 pages)
15 November 2000Return made up to 19/10/00; full list of members (5 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Return made up to 19/10/99; full list of members (5 pages)
12 November 1999Full accounts made up to 3 July 1999 (9 pages)
23 December 1998Full accounts made up to 27 June 1998 (9 pages)
18 November 1998Return made up to 19/10/98; full list of members (5 pages)
1 May 1998Full accounts made up to 28 June 1997 (9 pages)
13 March 1998Return made up to 06/03/98; full list of members (5 pages)
21 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Auditor's resignation (1 page)
17 June 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 43/45 coombe terrace lewes road brighton BN2 4AQ (1 page)
2 May 1997Full accounts made up to 31 December 1996 (11 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 October 1995Company name changed capital strategies (shelf co 102 ) LIMITED\certificate issued on 27/10/95 (4 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995Accounting reference date shortened from 31/08 to 31/12 (1 page)
23 October 1995Secretary resigned;new director appointed (2 pages)
23 October 1995New director appointed (2 pages)