Company NameBrightway Limited
DirectorSusan Krista Giles
Company StatusDissolved
Company Number02988774
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSusan Krista Giles
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 1994(3 weeks, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleManager
Correspondence Address40 Hamilton Road
Wimbledon
London
SW19 1JF
Secretary NameDavid Edward John Giles
NationalityBritish
StatusCurrent
Appointed18 June 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address40 Hamilton Road
London
SW19 1JF
Secretary NameBarbara Patricia Burbedge
NationalityEnglish
StatusResigned
Appointed07 December 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address158a Halls Road
Tilehurst
Reading
Berkshire
RG3 4PU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£737,409
Gross Profit£166,421
Net Worth£46,106
Cash£92,917
Current Liabilities£365,007

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 August 2003Dissolved (1 page)
1 May 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001O/C 20/12/00 rem/appt liqs (6 pages)
10 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Statement of affairs (6 pages)
31 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2000Registered office changed on 14/01/00 from: cereals house 21 station road westcliffe on sea essex SS0 7RA (1 page)
2 December 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1999 (4 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
25 June 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
2 September 1998Full accounts made up to 30 April 1997 (13 pages)
10 February 1998Registered office changed on 10/02/98 from: douglas shanks & co 7 old town clapham common london SW4 0XE (1 page)
10 February 1998Return made up to 10/11/97; no change of members (4 pages)
27 November 1997Full accounts made up to 30 April 1996 (9 pages)
6 February 1997Return made up to 10/11/96; no change of members (4 pages)
18 July 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
18 July 1996Registered office changed on 18/07/96 from: 81 york street london W1H 1PG (1 page)
25 February 1996Return made up to 10/11/95; full list of members (6 pages)
10 November 1994Incorporation (16 pages)