Company NameBrightman & Stratton Limited
Company StatusDissolved
Company Number00668869
CategoryPrivate Limited Company
Incorporation Date30 August 1960(63 years, 8 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leslie Robert Brightman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressLynden House
New Road
Digswell
Hertfordshire
AL6 0AQ
Director NameMr Harry Raymond Stratton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address5 Stobarts Close
Knebworth
Hertfordshire
SG3 6ND
Secretary NameMr Leslie Robert Brightman
NationalityBritish
StatusClosed
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressLynden House
New Road
Digswell
Hertfordshire
AL6 0AQ
Director NameMrs Elsie Louise Brightman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressLynden House
New Road
Digswell
Hertfordshire
AL6 0AQ
Director NameMrs Jean Stratton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address5 Stobarts Close
Knebworth
Hertfordshire
SG3 6ND

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
7 May 1997Receiver ceasing to act (1 page)
6 May 1997Receiver's abstract of receipts and payments (3 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
15 November 1995Registered office changed on 15/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL (1 page)
19 October 1995Statement of Affairs in administrative receivership following report to creditors (150 pages)
30 June 1995Registered office changed on 30/06/95 from: hale house ajax avenue colindale london NW9 5HH (1 page)