Stamford
Lincolnshire
PE9 1DT
Director Name | Ms Deborah Karen Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 24 October 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 36 Lawn Crescent Kew Surrey TW9 3NS |
Secretary Name | Miss Monica McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 October 2017) |
Role | Finance Manager |
Correspondence Address | 9 Wisdom Drive Hertford SG13 7RF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | David Laurence Wilkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Martin James Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Tuckwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 2 Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Secretary Name | Stephen Tuckwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 2 Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Website | brightergroup.com |
---|---|
Email address | [email protected] |
Registered Address | Terminal House 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Brighter Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
20 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
1 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 July 2010 | Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page) |
1 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 October 2005 | Return made up to 15/08/05; full list of members
|
13 October 2005 | Return made up to 15/08/05; full list of members
|
11 April 2005 | Return made up to 15/08/04; full list of members
|
11 April 2005 | Return made up to 15/08/04; full list of members
|
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: lee house 2ND floor 109 hammersmith road london W14 0QH (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: lee house 2ND floor 109 hammersmith road london W14 0QH (1 page) |
25 September 2003 | Memorandum and Articles of Association (10 pages) |
25 September 2003 | Memorandum and Articles of Association (10 pages) |
11 September 2003 | Company name changed tourism counsel LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed tourism counsel LIMITED\certificate issued on 11/09/03 (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 16 st john street london EC1M 4NT (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 16 st john street london EC1M 4NT (1 page) |
15 August 2003 | Incorporation (14 pages) |
15 August 2003 | Incorporation (14 pages) |