Company NameBright & Galbraith Limited
DirectorsMichael Geoffrey Leach and Robert Wilson Kirk
Company StatusDissolved
Company Number00100467
CategoryPrivate Limited Company
Incorporation Date1 December 1908(115 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(88 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMr Michael Geoffrey Leach
NationalityBritish
StatusCurrent
Appointed30 September 1997(88 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameRobert Wilson Kirk
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(88 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 20 Redcliffe Square
London
SW10 9JZ
Director NameMr Neil Arthur Campbell
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleSolicitor
Correspondence AddressChennell Park
Tenterden
Kent
TN30 6XA
Director NameWilliam Edward Peterlouis Drummond-Murray Of Mastrick
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleStockbroker
Correspondence Address67 Dublin Street
Edinburgh
Midlothian
EH3 6NS
Scotland
Director NameMr David Middleton Lindsley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleSolicitor
Correspondence Address52 John Street
Sunderland
Tyne & Wear
SR1 1QN
Secretary NameMr Colin Marshall Bakewell
NationalityBritish
StatusResigned
Appointed07 February 1991(82 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address47 Blakes Lane
New Malden
Surrey
KT3 6NS
Secretary NamePeter Leach
NationalityBritish
StatusResigned
Appointed30 June 1995(86 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address5 Lingdale Avenue
South Bents
Sunderland
Tyne And Wear
SR6 8AZ
Director NameRoy Miles Walkden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(88 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU

Location

Registered Address5th Floor Fitzroy House
18-120 Grafton Street
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 1999Dissolved (1 page)
9 August 1999Liquidators statement of receipts and payments (6 pages)
28 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Declaration of solvency (3 pages)
12 March 1998Res re assets in specie (1 page)
12 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 1998Appointment of a voluntary liquidator (1 page)
9 March 1998Return made up to 07/02/98; full list of members (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 52 john street sunderland tyne and wear SR1 1QN (1 page)
15 October 1997Director resigned (1 page)
11 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1997Secretary's particulars changed (1 page)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 February 1996Return made up to 07/02/96; full list of members (6 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995Secretary resigned (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 190-192 sloane st london SW1X 9QX (1 page)
10 May 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)