Company NameBrite Technologies Limited
Company StatusDissolved
Company Number03801946
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameNatbro Limited

Business Activity

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

Directors

Director NameMr Clive Matthew Nation
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 1999(6 days after company formation)
Appointment Duration8 years, 6 months (closed 05 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCornerfield
Mill Road
Stock
Essex
CM4 9RG
Secretary NameSteven John Hackett
NationalityBritish
StatusClosed
Appointed27 May 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address60 Marguerite Drive
Leigh On Sea
Essex
SS9 1NW
Director NamePhilip Nation
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(6 days after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleSignmaker
Correspondence Address4 Fairfield Road
Epping
Essex
CM16 6SU
Secretary NameClive Matthew Nation
NationalityBritish
StatusResigned
Appointed13 July 1999(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2002)
RoleEngineer
Correspondence Address37 Bridleway
Billericay
Essex
CM11 1DP
Director NameNicholas Cockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address7 Savill Close
Cheshunt
Hertfordshire
EN7 6WS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Radford Crescent
Billericay
Essex
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Financials

Year2014
Net Worth£74,082
Cash£3,029
Current Liabilities£22,982

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
5 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 07/07/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 07/07/01; full list of members (6 pages)
23 April 2001Company name changed natbro LIMITED\certificate issued on 23/04/01 (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 07/07/00; full list of members (6 pages)
3 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 August 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
7 July 1999Incorporation (17 pages)