BRIGHT ENGINEERING (NORTH WEST) LTD

Register to unlock more data on OkredoRegister

BRIGHT ENGINEERING (NORTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03777640

Incorporation date

25/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon22/01/2018
Final Gazette dissolved following liquidation
dot icon22/10/2017
Notice of move from Administration to Dissolution
dot icon15/06/2017
Administrator's progress report
dot icon21/11/2016
Notice of deemed approval of proposals
dot icon17/11/2016
Notice of deemed approval of proposals
dot icon17/11/2016
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2016-11-18
dot icon10/11/2016
Statement of affairs with form 2.14B
dot icon08/11/2016
Registered office address changed from 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2016-11-09
dot icon03/11/2016
Statement of administrator's proposal
dot icon01/11/2016
Appointment of an administrator
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/05/2016
Statement of capital following an allotment of shares on 2015-09-28
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon12/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-09-30
dot icon23/03/2015
Termination of appointment of Geoffrey Douglas Hall as a director on 2015-02-19
dot icon09/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon09/06/2014
Director's details changed for Jon Thomas Hoyle on 2014-06-10
dot icon09/06/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon15/05/2014
Certificate of change of name
dot icon12/05/2014
Termination of appointment of Leslie Nuttall as a secretary
dot icon12/05/2014
Termination of appointment of Leslie Nuttall as a director
dot icon12/05/2014
Termination of appointment of Kathryn Nuttall as a director
dot icon12/05/2014
Appointment of Geoffrey Douglas Hall as a director
dot icon12/05/2014
Satisfaction of charge 8 in full
dot icon12/05/2014
Satisfaction of charge 6 in full
dot icon11/05/2014
Change of name notice
dot icon30/04/2014
Registration of charge 037776400009
dot icon29/04/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Satisfaction of charge 5 in full
dot icon30/03/2014
Accounts for a small company made up to 2013-03-31
dot icon05/03/2014
Director's details changed for Jon Thomas Hoyle on 2013-12-14
dot icon10/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon16/12/2012
Accounts for a small company made up to 2012-03-31
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon13/06/2012
Registered office address changed from 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RS on 2012-06-14
dot icon12/06/2012
Register inspection address has been changed from C/O Hargreaves Brown & Benson 1 Bond Street Colne Lancashire BB8 9DG England
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Appointment of Nigel Edward Jenkins as a director
dot icon21/07/2010
Appointment of Jon Thomas Hoyle as a director
dot icon14/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon13/06/2010
Director's details changed for Mr Leslie Nuttall on 2010-05-26
dot icon13/06/2010
Director's details changed for Mrs Kathryn Nuttall on 2010-05-26
dot icon13/06/2010
Register inspection address has been changed
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2009
Return made up to 26/05/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 26/05/08; full list of members
dot icon24/04/2008
Return made up to 26/05/07; full list of members
dot icon24/03/2008
Declaration of assistance for shares acquisition
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2008
Appointment terminated director john hanson
dot icon06/03/2008
Appointment terminated director stephen coates
dot icon06/03/2008
Director and secretary appointed leslie nuttall
dot icon06/03/2008
Director appointed kathryn nuttall
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 26/05/06; full list of members
dot icon10/11/2005
Return made up to 26/05/05; full list of members
dot icon11/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/12/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon08/06/2004
Return made up to 26/05/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/08/2003
Return made up to 26/05/03; full list of members
dot icon03/05/2003
Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon30/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/06/2002
Return made up to 26/05/02; full list of members
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon27/08/2001
Return made up to 26/05/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-08-31
dot icon29/04/2001
Particulars of mortgage/charge
dot icon29/06/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon29/06/2000
Return made up to 26/05/00; full list of members
dot icon28/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Registered office changed on 03/06/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR
dot icon25/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Leslie
Director
26/02/2008 - 29/04/2014
6
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
464
CDF FORMATIONS LIMITED
Nominee Director
25/05/1999 - 25/05/1999
465
Hall, Geoffrey Douglas
Director
29/04/2014 - 18/02/2015
10
Mr Stephen Michael Coates
Director
25/05/1999 - 26/02/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT ENGINEERING (NORTH WEST) LTD

BRIGHT ENGINEERING (NORTH WEST) LTD is an(a) Dissolved company incorporated on 25/05/1999 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT ENGINEERING (NORTH WEST) LTD?

toggle

BRIGHT ENGINEERING (NORTH WEST) LTD is currently Dissolved. It was registered on 25/05/1999 and dissolved on 22/01/2018.

Where is BRIGHT ENGINEERING (NORTH WEST) LTD located?

toggle

BRIGHT ENGINEERING (NORTH WEST) LTD is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does BRIGHT ENGINEERING (NORTH WEST) LTD do?

toggle

BRIGHT ENGINEERING (NORTH WEST) LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRIGHT ENGINEERING (NORTH WEST) LTD?

toggle

The latest filing was on 22/01/2018: Final Gazette dissolved following liquidation.