Company NameBrighter Travel Marketing Limited
Company StatusDissolved
Company Number05783425
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameLockbray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Karen Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 month after company formation)
Appointment Duration11 years, 7 months (closed 19 December 2017)
RolePR
Country of ResidenceEngland
Correspondence Address36 Lawn Crescent
Kew
Surrey
TW9 3NS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMiss Monica McCabe
NationalityBritish
StatusResigned
Appointed19 May 2006(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 15 November 2017)
RoleFinance Director
Correspondence Address9 Wisdom Drive
Hertford
SG13 7RF
Director NameMr Michael Edward Ackland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 06 November 2017)
RolePR
Country of ResidenceEngland
Correspondence Address10a Beaudesert Lane
Henley In Arden
West Midlands
B95 5JY

Location

Registered AddressTerminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brighter Group LTD
50.00%
Ordinary
1 at £1Mr Michael Edward Ackland
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2017Termination of appointment of Monica Mccabe as a secretary on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Michael Edward Ackland as a director on 6 November 2017 (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Registered office address changed from C/O C/O the Brighter Group Ltd the Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 18 May 2016 (1 page)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2010Registered office address changed from Kennedy House 115 Hammersmith Road London W14 7QH on 18 August 2010 (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Return made up to 18/04/09; full list of members (4 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 June 2008Return made up to 18/04/08; full list of members (4 pages)
11 February 2008Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2007First Gazette notice for compulsory strike-off (1 page)
15 July 2007New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 16 st john street london EC1M 4NT (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 May 2006Company name changed lockbray LIMITED\certificate issued on 19/05/06 (2 pages)
18 April 2006Incorporation (14 pages)