BRIGHTER LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289650

Incorporation date

23/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1988)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon06/07/2010
Application to strike the company off the register
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr St John Stott on 2010-01-20
dot icon19/01/2010
Secretary's details changed for Mr St John Stott on 2010-01-20
dot icon19/01/2010
Director's details changed for Mr Dean Leonard Harding on 2010-01-20
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-27
dot icon18/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon27/10/2008
Accounts made up to 2007-12-28
dot icon07/04/2008
Registered office changed on 08/04/2008 from gleadhill house, dawbers lane euxton chorley lancashire PR6 3EA
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Registered office changed on 15/01/08 from: sagar house eccleston chorley lancashire PR7 5PH
dot icon14/01/2008
Location of debenture register
dot icon14/01/2008
Location of register of members
dot icon28/10/2007
Accounts made up to 2006-12-29
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
Director resigned
dot icon10/10/2006
Registered office changed on 11/10/06 from: 139 brookfield place walton summit centre, bamber bridge, preston lancashire PR5 8BF
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon23/11/2004
New director appointed
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
New secretary appointed
dot icon11/01/2004
Secretary resigned;director resigned
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon01/01/2003
Auditor's resignation
dot icon01/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Location of register of members address changed
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Secretary resigned
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Particulars of mortgage/charge
dot icon03/01/2000
Declaration of assistance for shares acquisition
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon31/07/1999
New secretary appointed;new director appointed
dot icon31/07/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Registered office changed on 27/07/99 from: 25 baldwin road stourport on severn worcestershire DY13 9AZ
dot icon20/07/1999
Declaration of satisfaction of mortgage/charge
dot icon05/04/1999
Accounts for a small company made up to 1998-03-31
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-03-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon30/01/1998
Return made up to 31/12/97; no change of members
dot icon30/01/1998
Director's particulars changed
dot icon25/01/1998
New director appointed
dot icon26/05/1997
Return made up to 31/12/96; no change of members
dot icon26/05/1997
Director's particulars changed
dot icon26/05/1997
Accounts for a small company made up to 1996-03-31
dot icon12/08/1996
Auditor's resignation
dot icon18/03/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/09/1994
Accounts for a small company made up to 1993-03-31
dot icon27/02/1994
Return made up to 31/12/93; change of members
dot icon27/02/1994
Registered office changed on 28/02/94
dot icon18/05/1993
Return made up to 31/12/92; full list of members
dot icon28/04/1993
Director resigned;new director appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon27/08/1992
£ nc 100000/111916 18/06/92
dot icon19/07/1992
Resolutions
dot icon01/06/1992
Return made up to 31/12/91; no change of members
dot icon05/04/1992
Accounts for a small company made up to 1991-03-31
dot icon27/08/1991
Accounts for a small company made up to 1990-03-31
dot icon20/05/1991
Return made up to 21/08/90; full list of members
dot icon06/11/1990
New director appointed
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon16/10/1990
Registered office changed on 17/10/90 from: 17 welch gate bewdley worcs
dot icon19/09/1990
Ad 23/07/90--------- £ si 46666@1=46666 £ ic 999/47665
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ nc 10000/100000 23/07/90
dot icon27/08/1990
Accounts for a small company made up to 1989-03-31
dot icon05/08/1990
Particulars of mortgage/charge
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Director resigned;new director appointed
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1988
Wd 21/11/88 ad 07/11/88--------- £ si 997@1=997 £ ic 2/999
dot icon25/10/1988
Memorandum and Articles of Association
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Director resigned;new director appointed
dot icon24/10/1988
Registered office changed on 25/10/88 from: 2 baches street london N1 6UB
dot icon11/10/1988
Certificate of change of name
dot icon05/10/1988
Resolutions
dot icon04/10/1988
Nc inc already adjusted
dot icon04/10/1988
Resolutions
dot icon04/10/1988
Resolutions
dot icon23/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2009
dot iconLast change occurred
26/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/03/2009
dot iconNext account date
26/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, St John
Director
25/04/2007 - Present
57
Francis, Richard Austin
Director
19/06/1996 - 21/07/1999
4
Roden, Paul Andrew
Director
21/07/1999 - 31/12/2003
15
Harding, Dean Leonard
Director
25/04/2007 - Present
21
Gemson, Michael
Director
21/07/1999 - 25/04/2007
5

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 BRIGHTER LEISURE LIMITED

BRIGHTER LEISURE LIMITED is an(a) Dissolved company incorporated on 23/08/1988 with the registered office located at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA. There are currently 3 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 BRIGHTER LEISURE LIMITED?

toggle

BRIGHTER LEISURE LIMITED is currently Dissolved. It was registered on 23/08/1988 and dissolved on 01/11/2010.

Where is BRIGHTER LEISURE LIMITED located?

toggle

BRIGHTER LEISURE LIMITED is registered at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA.

What is the latest filing for BRIGHTER LEISURE LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.