Company NameBrightcast Tool And Access Limited
Company StatusDissolved
Company Number01218828
CategoryPrivate Limited Company
Incorporation Date8 July 1975(48 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesF.W.M. Plant Hire Limited and Brightcast Scaffolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Kerry Judith Alleyne-Gray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(24 years, 2 months after company formation)
Appointment Duration15 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Secretary NameMrs Kerry Alleyne-Gray
StatusClosed
Appointed02 January 2014(38 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 September 2014)
RoleCompany Director
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr John Francis Young
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(38 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 23 September 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr James Charles Williams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address41 Hamilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9HD
Secretary NamePauline Edwards
NationalityBritish
StatusResigned
Appointed01 February 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address41 Hamilton Road
Cockfosters
Barnet
Hertfordshire
EN4 9HD
Secretary NameMr Patrick Stephen Gray
NationalityBritish
StatusResigned
Appointed22 September 1999(24 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMrs Sandra Charmaine Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(38 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Contact

Websitebrightcast.co.uk
Email address[email protected]
Telephone0845 6017738
Telephone regionUnknown

Location

Registered Address100 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

100 at £1Brightcast LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
7 January 2014Termination of appointment of Sandra Clarke as a director (1 page)
6 January 2014Appointment of Mr John Francis Young as a director (2 pages)
2 January 2014Appointment of Mrs Kerry Alleyne-Gray as a secretary (2 pages)
2 January 2014Termination of appointment of Patrick Gray as a secretary (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Appointment of Mrs Sandra Charmaine Clarke as a director (2 pages)
18 December 2013Change of name notice (1 page)
18 December 2013Company name changed brightcast scaffolding LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(2 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 January 2012Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011 (1 page)
27 January 2012Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011 (1 page)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011 (2 pages)
27 January 2012Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010 (2 pages)
28 March 2011Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middx EN3 7BY on 28 March 2011 (1 page)
28 March 2011Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010 (2 pages)
28 March 2011Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010 (2 pages)
28 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
31 July 2008Company name changed F.W.M. plant hire LIMITED\certificate issued on 01/08/08 (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from union wharf 18/22 hertford road london N1 5SH (1 page)
14 February 2008Return made up to 02/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 02/01/07; full list of members (2 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 02/01/05; full list of members (5 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Return made up to 02/01/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 February 2003Return made up to 02/01/03; full list of members (6 pages)
28 January 2002Return made up to 02/01/02; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000New secretary appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 June 1999Secretary's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
25 November 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
16 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 February 1997Return made up to 01/02/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 February 1996Return made up to 01/02/96; full list of members (6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1995Return made up to 01/02/95; no change of members (4 pages)