Company NameBright's Office Equipment Limited
DirectorKeith Robin Bright
Company StatusDissolved
Company Number02263033
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith Robin Bright
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address24 The Elms
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DB
Director NameKeith Robin Bright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleSalesman
Correspondence Address24 The Elms
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DB
Director NameKeith Robin Bright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleSalesman
Correspondence Address24 The Elms
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DB
Director NameSimon Stuart Bright
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleSalesman
Correspondence Address24 The Elms
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DB

Location

Registered Address132 Burnt Ash Rd
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Completion of winding up (1 page)
17 April 2000Court order notice of winding up (2 pages)
7 April 2000Court order notice of winding up (2 pages)
31 March 2000Order of court to wind up (3 pages)
22 October 1999Full accounts made up to 30 June 1999 (14 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
2 November 1998Return made up to 30/09/98; no change of members (4 pages)
30 December 1997Full accounts made up to 30 June 1997 (11 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 June 1996 (10 pages)
18 October 1996Return made up to 30/09/96; full list of members (6 pages)
23 November 1995Full accounts made up to 30 June 1995 (10 pages)
10 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)