THE BRITE BAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BRITE BAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502514

Incorporation date

15/05/1990

Size

Medium

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1990)
dot icon11/07/2016
Final Gazette dissolved following liquidation
dot icon11/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2015
Liquidators' statement of receipts and payments to 2015-07-11
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon05/11/2014
Insolvency filing
dot icon05/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon15/09/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon08/09/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2012-01-11
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2011-07-11
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon11/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2010
Administrator's progress report to 2010-01-06
dot icon17/09/2009
Result of meeting of creditors
dot icon04/09/2009
Statement of administrator's proposal
dot icon09/08/2009
Statement of affairs with form 2.14B
dot icon21/07/2009
Registered office changed on 22/07/2009 from unit 15 manywells industrial estate cullingworth bradford west yorkshire BD13 5DX england
dot icon21/07/2009
Appointment of an administrator
dot icon14/06/2009
Appointment terminated director russell thomas
dot icon20/05/2009
Registered office changed on 21/05/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY england
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon18/05/2009
Registered office changed on 19/05/2009 from unit 15 manywells industrial estate cullingworth bradford west yorkshire BD13 5DX
dot icon18/05/2009
Location of debenture register
dot icon18/05/2009
Location of register of members
dot icon29/03/2009
Appointment terminated secretary thelma tempest
dot icon29/03/2009
Secretary appointed dennis harvey bretherick
dot icon23/02/2009
Accounts for a medium company made up to 2008-10-31
dot icon19/02/2009
Appointment terminated director thelma tempest
dot icon12/02/2009
Miscellaneous
dot icon18/08/2008
Return made up to 16/05/08; full list of members
dot icon06/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon10/06/2007
Return made up to 16/05/07; full list of members
dot icon29/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon16/05/2006
Return made up to 16/05/06; full list of members
dot icon21/03/2006
Accounts for a small company made up to 2005-10-31
dot icon01/06/2005
Return made up to 16/05/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-10-31
dot icon27/05/2004
Return made up to 16/05/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-10-31
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Return made up to 16/05/03; full list of members
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Certificate of change of name
dot icon02/03/2003
Accounts for a small company made up to 2002-10-31
dot icon15/12/2002
Ad 28/11/02--------- £ si 40000@1=40000 £ ic 100000/140000
dot icon24/11/2002
Resolutions
dot icon24/11/2002
£ nc 200000/300000 20/11/02
dot icon08/10/2002
Nc inc already adjusted 12/08/02
dot icon08/10/2002
Resolutions
dot icon08/08/2002
Accounts for a small company made up to 2001-10-31
dot icon21/05/2002
Return made up to 16/05/02; full list of members
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Return made up to 16/05/01; full list of members
dot icon19/08/2001
Ad 06/10/00--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon10/06/2001
Particulars of mortgage/charge
dot icon22/03/2001
Accounts for a small company made up to 2000-10-31
dot icon14/03/2001
Particulars of mortgage/charge
dot icon01/08/2000
Accounts for a small company made up to 1999-10-31
dot icon16/05/2000
Return made up to 16/05/00; full list of members
dot icon26/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Return made up to 16/05/99; no change of members
dot icon20/04/1999
Accounting reference date extended from 30/04/99 to 31/10/99
dot icon15/03/1999
Director's particulars changed
dot icon03/12/1998
Particulars of mortgage/charge
dot icon09/08/1998
Accounts for a small company made up to 1998-04-30
dot icon20/05/1998
Return made up to 16/05/98; no change of members
dot icon26/04/1998
New director appointed
dot icon06/10/1997
Accounts for a small company made up to 1997-04-30
dot icon11/06/1997
Return made up to 16/05/97; full list of members
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon24/02/1997
Particulars of mortgage/charge
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Ad 01/10/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon04/11/1996
Resolutions
dot icon04/11/1996
£ nc 100/100000 01/10/96
dot icon22/10/1996
Accounts for a small company made up to 1996-04-30
dot icon27/06/1996
Registered office changed on 28/06/96 from: 21 st pauls street leeds yorkshire LS1 2ER
dot icon10/06/1996
Return made up to 16/05/96; no change of members
dot icon10/06/1996
Secretary's particulars changed
dot icon01/02/1996
Declaration of satisfaction of mortgage/charge
dot icon13/10/1995
Particulars of mortgage/charge
dot icon14/08/1995
Full accounts made up to 1995-04-30
dot icon22/05/1995
Return made up to 16/05/95; full list of members
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-04-30
dot icon27/09/1994
Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/1994
New director appointed
dot icon19/07/1994
Return made up to 16/05/94; full list of members
dot icon29/11/1993
Accounts for a small company made up to 1993-04-30
dot icon01/06/1993
Return made up to 16/05/93; no change of members
dot icon21/10/1992
Full accounts made up to 1992-04-30
dot icon01/06/1992
Return made up to 16/05/92; no change of members
dot icon08/03/1992
Full accounts made up to 1991-04-30
dot icon26/02/1992
Particulars of mortgage/charge
dot icon08/08/1991
Particulars of mortgage/charge
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon04/06/1991
Return made up to 16/05/91; full list of members
dot icon10/10/1990
Location of debenture register (non legible)
dot icon10/10/1990
Location - directors interests register: non legible
dot icon10/10/1990
Location of register of members (non legible)
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Accounting reference date notified as 30/04
dot icon22/05/1990
Director resigned;new director appointed
dot icon22/05/1990
Registered office changed on 23/05/90 from: 12 york place leeds LS1 2DS
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tempest, Thelma Marion
Director
14/09/1999 - 16/02/2009
-
Hanson, Patrick Joseph
Director
01/08/1994 - 10/09/1999
2
Thomas, Russell
Director
01/05/1998 - 12/06/2009
-
Bretherick, Dennis Harvey
Secretary
16/02/2009 - Present
2
Tempest, Thelma Marion
Secretary
02/01/1995 - 30/01/2009
-

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 THE BRITE BAND COMPANY LIMITED

THE BRITE BAND COMPANY LIMITED is an(a) Dissolved company incorporated on 15/05/1990 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BRITE BAND COMPANY LIMITED?

toggle

THE BRITE BAND COMPANY LIMITED is currently Dissolved. It was registered on 15/05/1990 and dissolved on 11/07/2016.

Where is THE BRITE BAND COMPANY LIMITED located?

toggle

THE BRITE BAND COMPANY LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does THE BRITE BAND COMPANY LIMITED do?

toggle

THE BRITE BAND COMPANY LIMITED operates in the Wholesale of metals and ores (51.52 - SIC 2003) sector.

What is the latest filing for THE BRITE BAND COMPANY LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved following liquidation.