Company NameBright Investments Limited
Company StatusDissolved
Company Number00189823
CategoryPrivate Limited Company
Incorporation Date8 May 1923(101 years ago)
Dissolution Date27 July 1999 (24 years, 9 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 NameMr Eric Charles Henry Swaffer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1996(73 years, 3 months after company formation)
Appointment Duration3 years (closed 27 July 1999)
RolePilot
Correspondence Address48 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameMr Hugh Edward Thomas Swaffer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1996(73 years, 3 months after company formation)
Appointment Duration3 years (closed 27 July 1999)
RoleJeweller
Correspondence Address48 Roedean Crescent
Brighton
BN2 5RH
Secretary NameJenifer Joy Swaffer
NationalityBritish
StatusClosed
Appointed20 July 1996(73 years, 3 months after company formation)
Appointment Duration3 years (closed 27 July 1999)
RoleProperty Management
Correspondence Address48 Roedean Crescent
Brighton
Sussex
BN2 5RH
Director NameMr Denis Joseph Bergin
Date of BirthMarch 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1991(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleSolicitor
Correspondence Address42-45 St Stephens Green
Dublin 2
Irish
Director NameMr Peter McLaughlin
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1991(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleSolicitor
Correspondence Address135 Meiron Avenue
Blackrock
County Dublin
Irish
Director NameMr Daniel Oconnor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1991(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleSolicitor
Correspondence Address42-45 St Stephens Green
Dublin 2
Irish
Secretary NameMr Denis Joseph Bergin
NationalityIrish
StatusResigned
Appointed01 June 1991(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence Address42-45 St Stephens Green
Dublin 2
Irish
Director NameDr Charles Moreland
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RoleUniversity Professor
Correspondence Address567 Beaverbrook
Fredericton
New Brunswick
E3b 1x6
Director NameMrs Valerie Ann Moreland
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RoleSchool Teacher
Correspondence Address567 Beaverbrook
Fredericton
New Brunswick
E3b 1x6
Secretary NameDr Charles Moreland
NationalityBritish
StatusResigned
Appointed01 July 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address567 Beaverbrook
Fredericton
New Brunswick
E3b 1x6
Director NameBarbara Kay Rampton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressBank House
Little Chart
Ashford
Kent
TN27 0QA
Director NameBarry George Rampton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressBank House
Little Chart
Ashford
Kent
TN27 0QA
Secretary NameBarry George Rampton
NationalityBritish
StatusResigned
Appointed27 October 1993(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressBank House
Little Chart
Ashford
Kent
TN27 0QA

Location

Registered Address6th Floor South
Brettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
5 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Return made up to 01/06/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
25 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)