Company NameBright Will Writing Services Limited
Company StatusDissolved
Company Number05356612
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSean Robert Kilbourn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Correspondence Address8 Tollgate Road
Capel St Mary
Ipswich
Suffolk
IP9 2HB
Director NameMr Lee Jonathan Parker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Cottage
Church Road Newton
Sudbury
Suffolk
CO10 0QR
Director NameSteven Charles Witham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Correspondence Address55 Meadow View Road
Sudbury
Suffolk
CO10 7NY
Secretary NameMr Lee Jonathan Parker
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Cottage
Church Road Newton
Sudbury
Suffolk
CO10 0QR
Director NameMichael Ralph Hatton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration3 years (closed 08 September 2009)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynns Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0FH
Director NameMr Stuart John Kirkby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleWill Writer
Country of ResidenceEngland
Correspondence Address146 Oilmills Road
Ramsey Mereside
Huntingdon
Cambridgeshire
PE26 2UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£10,494
Current Liabilities£4,105

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (1 page)
31 March 2008Return made up to 08/02/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 08/02/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 November 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
28 February 2006Return made up to 08/02/06; full list of members (3 pages)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Ad 08/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Incorporation (16 pages)