Company NameBright Mortgage Solutions Limited
Company StatusDissolved
Company Number05356660
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

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
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 Duration4 years (closed 28 September 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynns Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0FH
Director NameSean Robert Kilbourn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Correspondence Address8 Tollgate Road
Capel St Mary
Ipswich
Suffolk
IP9 2HB
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 NameSteven Charles Witham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleMortgage Consultant
Correspondence Address55 Meadow View Road
Sudbury
Suffolk
CO10 7NY
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£6,293
Cash£4,097
Current Liabilities£14,550

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Appointment Terminated Director steven witham (1 page)
16 September 2009Appointment terminated director steven witham (1 page)
20 March 2009Return made up to 08/02/09; full list of members (5 pages)
20 March 2009Return made up to 08/02/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Appointment Terminated Director sean kilbourn (1 page)
5 December 2008Appointment terminated director sean kilbourn (1 page)
31 March 2008Return made up to 08/02/08; full list of members (5 pages)
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 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 08/02/07; full list of members (3 pages)
27 February 2007Return made up to 08/02/07; full list of members (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
28 February 2006Return made up to 08/02/06; full list of members (3 pages)
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 08/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Ad 08/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary 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)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)