Company NameBright Sparks Electrical Limited
Company StatusDissolved
Company Number06053480
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameDavid Russell Edwards
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Oxwich Close
Corrington
Essex
SS17 7JZ
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Secretary NameMr Keith Robert Lane
NationalityBritish
StatusResigned
Appointed13 June 2007(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Secretary NameMr Daniel Michael McManus
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrover House, Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Shareholders

1 at 1David Russell Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1,276
Cash£982
Current Liabilities£21,772

Accounts

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

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Termination of appointment of Daniel Mcmanus as a secretary (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Secretary appointed mr daniel michael mcmanus (1 page)
28 May 2009Appointment terminated secretary keith lane (1 page)
27 May 2009Return made up to 16/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 16/01/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
16 January 2007Incorporation (16 pages)