Company NameBrightbusiness Limited
DirectorLynne Durrant
Company StatusDissolved
Company Number03323600
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Lynne Durrant
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 1 month
RoleAdministrator
Correspondence Address5 Pent Court Lead Road
Greenside
Ryton
Tyne & Wear
NE40 4SZ
Secretary NameMr Colin Durrant
NationalityBritish
StatusCurrent
Appointed07 March 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address5 Pent Court Lead Road
Greenside
Ryton
Tyne & Wear
NE40 4SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£254,171
Gross Profit£100,173
Net Worth£9,983
Cash£7,872
Current Liabilities£55,668

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Liquidators statement of receipts and payments (5 pages)
31 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Registered office changed on 05/10/01 from: unit 1 new york way new york industrial newcastle upon tyne tyne & wear NE27 0QF (1 page)
2 October 2001Statement of affairs (8 pages)
2 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2001Appointment of a voluntary liquidator (1 page)
6 June 2001Return made up to 25/02/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 March 2000Return made up to 25/02/00; full list of members (6 pages)
29 December 1999Registered office changed on 29/12/99 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 March 1999Return made up to 25/02/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 March 1998Return made up to 25/02/98; full list of members (6 pages)
31 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
26 March 1997New director appointed (2 pages)
25 February 1997Incorporation (12 pages)