Company NameR.H. Bright Limited
Company StatusDissolved
Company Number02132191
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemary Gloria Norton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 23 January 2007)
RoleManageress
Correspondence Address53 Boundary Road
Eastwood
Leigh On Sea
Essex
SS9 5BP
Director NameBeverley Jane Clark
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(7 years after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2007)
RoleBank Clerk
Correspondence Address73 The Drive
Hullbridge
Essex
SS5 6LZ
Director NameKim Lorraine Price
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(7 years after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2007)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressLittle Dells
Rayleigh Downs Road
Rayleigh
Essex
SS6 7LP
Secretary NameMrs Rosemary Gloria Norton
NationalityBritish
StatusClosed
Appointed08 June 1994(7 years after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address53 Boundary Road
Eastwood
Leigh On Sea
Essex
SS9 5BP
Director NameMr Michael James Norton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleManager
Correspondence Address41 Clarence Street
Southend On Sea
Essex
SS1 1BH
Secretary NameMrs Ruby Gladys Bilcliffe
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address97 Oxford Road
Rochford
Essex
SS4 1TF

Location

Registered Address11 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,763
Gross Profit£7,081
Cash£11,314
Current Liabilities£12,906

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
5 October 2005Return made up to 29/09/05; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 November 2004Return made up to 29/09/04; full list of members (7 pages)
23 August 2004Resolutions
  • RES13 ‐ Auth to execu documenta 13/08/04
(1 page)
23 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
17 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 July 2000 (8 pages)
10 October 2000Return made up to 29/09/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 July 1999 (8 pages)
6 March 2000Registered office changed on 06/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
20 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 July 1999Registered office changed on 02/07/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page)
23 March 1999Full accounts made up to 31 July 1998 (8 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 July 1997 (9 pages)
20 October 1997Return made up to 29/09/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 July 1996 (11 pages)
7 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Full accounts made up to 31 July 1995 (11 pages)
27 September 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)