Company NameBright Creations (Wholesale) Limited
Company StatusDissolved
Company Number01875165
CategoryPrivate Limited Company
Incorporation Date3 January 1985(39 years, 4 months ago)
Previous NameMandarin Resources Corporation U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Benchawan Stone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5th Floor
One Lan Kwai Fong
Central
Foreign
Hong Kong
Director NameMr Malcolm Richard Stone
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5th Floor
One Law Kwai Fong
Central
Hong Kong
Secretary NameTimothy John Charles Haworth
NationalityBritish
StatusCurrent
Appointed12 February 1996(11 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Parkside Cottages
High Street
N. Moreton
Oxfordshire
OX11 9AT
Director NameFIFO Secretaries Ltd (Corporation)
StatusCurrent
Appointed31 March 1995(10 years, 2 months after company formation)
Appointment Duration29 years, 1 month
Correspondence Address31 Harley Street
London
W1N 1DA
Director NameMr Stephen James Trevor Sherwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleManagement Consultant
Correspondence AddressRoughwood House
Highwood
Ringwood
Hampshire
BH24 3LE
Secretary NameThomas Patrick Derrig
NationalityIrish
StatusResigned
Appointed14 October 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence Address26 Robin House
London
NW8 7AD

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 1998Dissolved (1 page)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Statement of affairs (11 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
25 April 1997Registered office changed on 25/04/97 from: 602 kings road london SW6 2DX (1 page)
30 October 1996Return made up to 14/10/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 8-10 new fetter lane london EC4A 1RS (1 page)
19 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
10 November 1995Return made up to 14/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Registered office changed on 20/07/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
4 April 1995Director resigned;new director appointed (2 pages)