Company NameBrightcluster Limited
Company StatusDissolved
Company Number02173981
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Marten Westcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleProperty Consultant
Correspondence Address46 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameAfzal Rai
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address3 Bournwell Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JX

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,243
Current Liabilities£321,355

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2001Receiver's abstract of receipts and payments (3 pages)
30 May 2001Receiver ceasing to act (1 page)
14 December 2000Receiver's abstract of receipts and payments (3 pages)
13 December 1999Receiver's abstract of receipts and payments (3 pages)
17 December 1998Receiver's abstract of receipts and payments (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
15 December 1997Receiver's abstract of receipts and payments (2 pages)
9 December 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Return made up to 31/12/95; full list of members (7 pages)
30 January 1996Registered office changed on 30/01/96 from: geneva house 3 park road peterborough cambridgeshire PE1 2UX (1 page)
26 January 1996Administrative Receiver's report (15 pages)
7 December 1995Appointment of receiver/manager (2 pages)
24 August 1995Registered office changed on 24/08/95 from: geneva house 3 park road peterborough cambridgeshire PE1 2UX (1 page)
21 March 1995Registered office changed on 21/03/95 from: 100 fetter lane london EC4A 1DD (1 page)