Company NameBrightport Limited
Company StatusDissolved
Company Number04252782
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusClosed
Appointed24 July 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Stables Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 16/07/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 16/07/05; full list of members (6 pages)
1 October 2004Return made up to 16/07/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Return made up to 16/07/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
10 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 September 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 120 east road london N1 6AA (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001New secretary appointed (2 pages)
16 July 2001Incorporation (15 pages)