Company NameBrightspark Contractors Ltd
Company StatusDissolved
Company Number03103063
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicholas Beckwith
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 1995(1 month after company formation)
Appointment Duration5 years, 2 months (closed 02 January 2001)
RoleContractor
Correspondence Address50c Neal Street
London
WC2H 9PA
Secretary NameSimon Matison
NationalityBritish
StatusClosed
Appointed19 October 1995(1 month after company formation)
Appointment Duration5 years, 2 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address15c Severus Road
Battersea
London
SW11 1PL
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address50c Neal Street
London
WC2H 9PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000Application for striking-off (1 page)
15 April 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (5 pages)
8 October 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 June 1998Full accounts made up to 30 September 1997 (6 pages)
12 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 18/09/96; full list of members (6 pages)
21 October 1996Registered office changed on 21/10/96 from: 52A goldhawk road shepherds bush london W12 8DH (1 page)
21 October 1996Full accounts made up to 30 September 1996 (6 pages)
7 November 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Registered office changed on 07/11/95 from: 213 piccadilly london W1V 9LD (1 page)
7 November 1995Director resigned;new director appointed (2 pages)
18 September 1995Incorporation (22 pages)