Company NameBrightstyle Limited
DirectorsDavid John Edgar and Peter John Gleeson
Company StatusDissolved
Company Number01647113
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 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.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Edgar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Correspondence Address15 Abbotsford Gardens
Woodford Green
Essex
IG8 9HN
Director NamePeter John Gleeson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Correspondence Address68 Old Park Road South
Enfield
Middlesex
EN2 7DB
Secretary NamePeter John Gleeson
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address68 Old Park Road South
Enfield
Middlesex
EN2 7DB

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Statement of affairs (7 pages)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Appointment of a voluntary liquidator (1 page)
13 October 1997Registered office changed on 13/10/97 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
19 May 1997Return made up to 13/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1996Return made up to 13/05/96; full list of members (6 pages)
13 September 1995Return made up to 13/05/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 April 1994 (6 pages)