Company NameE.J. Bright (Record Shop) Limited
DirectorsLouise Bright and Timothy Bright
Company StatusDissolved
Company Number01303380
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Louise Bright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary/Bookkeeper
Correspondence AddressSt Gallen
The Ballards North
Fetcham Leatherham
Surrey
KT22 9HU
Director NameMr Timothy Bright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRetailer
Correspondence AddressSt Gallen
The Ballards North
Fetcham Leatherhead
Surrey
KT22 9HU
Secretary NameMrs Louise Bright
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSt Gallen
The Ballards North
Fetcham Leatherham
Surrey
KT22 9HU

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts16 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End16 March

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
27 January 1998Statement of affairs (7 pages)
27 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Registered office changed on 19/01/98 from: 3 st. Peter's place brighton sussex BN1 4SA (1 page)
28 April 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 16 March 1996 (7 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 16 March 1995 (6 pages)
14 September 1995Particulars of mortgage/charge (6 pages)