Waltham Abbey
Essex
EN9 1JH
Secretary Name | Mrs Kerry Alleyne-Gray |
---|---|
Status | Closed |
Appointed | 02 January 2014(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Mr John Francis Young |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 23 September 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Mr James Charles Williams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 41 Hamilton Road Cockfosters Barnet Hertfordshire EN4 9HD |
Secretary Name | Pauline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 41 Hamilton Road Cockfosters Barnet Hertfordshire EN4 9HD |
Secretary Name | Mr Patrick Stephen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Mrs Sandra Charmaine Clarke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(38 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
Website | brightcast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6017738 |
Telephone region | Unknown |
Registered Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
100 at £1 | Brightcast LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Termination of appointment of Sandra Clarke as a director (1 page) |
6 January 2014 | Appointment of Mr John Francis Young as a director (2 pages) |
2 January 2014 | Appointment of Mrs Kerry Alleyne-Gray as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Patrick Gray as a secretary (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Appointment of Mrs Sandra Charmaine Clarke as a director (2 pages) |
18 December 2013 | Change of name notice (1 page) |
18 December 2013 | Company name changed brightcast scaffolding LTD\certificate issued on 18/12/13
|
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011 (1 page) |
27 January 2012 | Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011 (1 page) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011 (2 pages) |
27 January 2012 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010 (2 pages) |
28 March 2011 | Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middx EN3 7BY on 28 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010 (2 pages) |
28 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
31 July 2008 | Company name changed F.W.M. plant hire LIMITED\certificate issued on 01/08/08 (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from union wharf 18/22 hertford road london N1 5SH (1 page) |
14 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members
|
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 02/01/05; full list of members (5 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
28 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
24 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 June 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
25 November 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
9 May 1995 | Resolutions
|
3 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |