Company NameThe Bright Partnership Limited
Company StatusDissolved
Company Number02699103
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)
Previous NameThe Bright Partnership (Beers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameConor Brennan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressTangley Cottage The Gap
North Side Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Secretary NameMichael Keith Barsham
NationalityBritish
StatusClosed
Appointed21 November 1995(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1-10 Summers Street
London
EC1R 5BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2000)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Location

Registered AddressHubth Offices
Axe 2 Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,319
Current Liabilities£88,348

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
14 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 May 2000Strike-off action suspended (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
19 January 2000Registered office changed on 19/01/00 from: 107 george lane south woodford london E18 1AN (1 page)
1 June 1998Return made up to 20/03/98; full list of members (6 pages)
11 July 1997Return made up to 20/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Company name changed the bright partnership (beers) l imited\certificate issued on 08/08/96 (2 pages)
20 June 1996Return made up to 20/03/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1995Registered office changed on 13/12/95 from: 107 george lane south woodford london E18 1AN (1 page)
4 August 1995Auditor's resignation (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 1 lincolns inn fields london WC2A 3AA (1 page)