Company NameBrightmint Limited
Company StatusDissolved
Company Number02731866
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Vernon Paul Leadbetter
NationalityEnglish
StatusCurrent
Appointed13 April 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrevand House
Grocott Close
Penkridge
Staffordshire
ST19 5SN
Director NameHeinrich Jurgens
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed23 April 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleDirector Accounting
Correspondence AddressVia Piave 3
Biandronno
Varese
21024
Director NameJohn Phillips
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleGeneral Manager
Correspondence Address4 Teal Crescent
Kidderminster
Worcestershire
DY10 4ET
Director NameEnnio Carlo Testori
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleSales Manager
Correspondence AddressViale Argonne 54
Milan
Foreign
Director NameMaurice King
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1995)
RoleService Manager
Correspondence Address8 Church Street
Market Bosworth
Warwickshire
CV13 0LG
Director NameJane Mary Louise Parry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1995)
RoleAccountant
Correspondence Address42 Green Drive
Timperley
Altrincham
Cheshire
WA15 6JW
Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Secretary NameJane Mary Louise Parry
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 1995)
RoleAccountant
Correspondence Address42 Green Drive
Timperley
Altrincham
Cheshire
WA15 6JW
Director NameMichael James Leadbetter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansty Farm
Mansty
Penkridge
Staffordshire
ST19 5SA
Director NameMr Vernon Paul Leadbetter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrevand House
Grocott Close
Penkridge
Staffordshire
ST19 5SN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£178,171
Cash£46,329
Current Liabilities£692,089

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (6 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1999Receiver ceasing to act (1 page)
3 June 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Receiver's abstract of receipts and payments (2 pages)
10 February 1999Death of a liquidator (1 page)
23 November 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: levy gee 100A chalk farm road london NW1 8EJ (1 page)
1 June 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
27 May 1997Registered office changed on 27/05/97 from: no 1 riding house street london W1A 3AS (1 page)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1997Appointment of a voluntary liquidator (2 pages)
23 May 1997Statement of affairs (8 pages)
22 May 1997Director resigned (1 page)
19 May 1997Administrative Receiver's report (6 pages)
19 May 1997Form 3.2 - statement of affairs (40 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
2 May 1997Administrative Receiver's report (7 pages)
12 March 1997Registered office changed on 12/03/97 from: leighswood road aldridge walsall west midlands WS9 8AP (1 page)
26 February 1997Appointment of receiver/manager (1 page)
26 September 1996Return made up to 16/07/96; full list of members (6 pages)
23 January 1996Accounts for a medium company made up to 30 June 1995 (20 pages)
15 September 1995Return made up to 16/07/95; change of members (6 pages)
7 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
24 April 1995Ad 13/04/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 April 1995£ nc 1000/100000 13/04/95 (1 page)
21 April 1995Registered office changed on 21/04/95 from: 185 stockport road cheadle cheshire SK8 2DP (1 page)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)