Company NameWR Brighton Limited
Company StatusDissolved
Company Number05642439
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date9 April 2013 (11 years ago)

Directors

Director NameAlexander O'Neil
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Little Hay Lane Little Hay
Shenstone
Staffordshire
WS14 0PY
Director NameMr Derek John Kitchen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2006(1 year after company formation)
Appointment Duration6 years, 4 months (closed 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Pool View
Rushall
Walsall
West Midlands
WS4 1HD
Secretary NameMr Derek John Kitchen
NationalityEnglish
StatusClosed
Appointed08 December 2006(1 year after company formation)
Appointment Duration6 years, 4 months (closed 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Pool View
Rushall
Walsall
West Midlands
WS4 1HD
Director NamePaul David Bradford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleAccountant
Correspondence AddressTorvean
Boreham Street
Eastbourne
East Sussex
BN27 4SH
Director NameKaren Patricia Heathfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge
Friston
Eastbourne
East Sussex
BN20 0AN
Secretary NamePayrolls Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address14 Hyde Gardens
Eastbourne
East Sussex
BN21 4PR

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (6 pages)
20 July 2012Liquidators statement of receipts and payments to 6 July 2012 (6 pages)
20 July 2012Liquidators statement of receipts and payments to 6 July 2012 (6 pages)
20 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (6 pages)
10 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 6 January 2009 (8 pages)
4 February 2009Liquidators statement of receipts and payments to 6 January 2009 (8 pages)
4 February 2009Liquidators' statement of receipts and payments to 6 January 2009 (8 pages)
4 February 2009Liquidators' statement of receipts and payments to 6 January 2009 (8 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
29 October 2007Result of meeting of creditors (6 pages)
29 October 2007Result of meeting of creditors (6 pages)
28 October 2007Statement of affairs (6 pages)
28 October 2007Statement of affairs (6 pages)
19 September 2007Statement of administrator's proposal (25 pages)
19 September 2007Statement of administrator's proposal (25 pages)
7 August 2007Appointment of an administrator (1 page)
7 August 2007Appointment of an administrator (1 page)
31 July 2007Registered office changed on 31/07/07 from: channelle house 86 new street birmingham B2 4BA (1 page)
31 July 2007Registered office changed on 31/07/07 from: channelle house 86 new street birmingham B2 4BA (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 1 upper stalls iford east sussex BN7 3EJ (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 upper stalls iford east sussex BN7 3EJ (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Incorporation (19 pages)
1 December 2005Incorporation (19 pages)